- Company Overview for CNH BIDCO LIMITED (07795109)
- Filing history for CNH BIDCO LIMITED (07795109)
- People for CNH BIDCO LIMITED (07795109)
- Charges for CNH BIDCO LIMITED (07795109)
- More for CNH BIDCO LIMITED (07795109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | SH19 |
Statement of capital on 14 December 2021
|
|
14 Dec 2021 | SH20 | Statement by Directors | |
14 Dec 2021 | CAP-SS | Solvency Statement dated 06/12/21 | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | TM02 | Termination of appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 1 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 3 Alexander Street London W2 5NT England to Barracks Cottage Claygate Road Yalding Maidstone ME18 6AB on 11 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of James Lucien Alexander Szpiro as a director on 11 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Arthur Christopher Callow as a director on 11 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Pieter Johannes Hooft as a director on 11 October 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
22 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Mar 2020 | AD01 | Registered office address changed from 3 Alexander Street 3 Alexander Street London W2 5NT England to 3 Alexander Street London W2 5NT on 17 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to 3 Alexander Street London W2 5NT on 17 March 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2020 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Rami Cassis as a director on 13 December 2019 | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AD01 | Registered office address changed from Cnh Bidco Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY England to 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 27 August 2019 | |
14 Feb 2019 | AA | Group of companies' accounts made up to 31 December 2017 |