- Company Overview for BIDSPOTTER LIMITED (07901998)
- Filing history for BIDSPOTTER LIMITED (07901998)
- People for BIDSPOTTER LIMITED (07901998)
- Charges for BIDSPOTTER LIMITED (07901998)
- More for BIDSPOTTER LIMITED (07901998)
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) |
---|---|---|---|
30 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
23 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 September 2014 | |
23 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Pablo Luppino as a director on 21 December 2014 | |
19 Jan 2015 | AP03 | Appointment of Joanna Clare Wright as a secretary on 21 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Joanna Clare Wright as a director on 21 December 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF to The Harlequin Building 6Th Floor 65 Southwark Street London SE1 0HR on 13 November 2014 | |
29 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Anne Sommers on 29 October 2014 | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | SH08 | Change of share class name or designation | |
04 Aug 2014 | SH02 | Consolidation of shares on 27 June 2014 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | MR01 | Registration of charge 079019980005 | |
09 Jul 2014 | MR04 | Satisfaction of charge 079019980003 in full | |
07 Jul 2014 | MR01 | Registration of charge 079019980004 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 May 2013 | TM01 | Termination of appointment of Jonathan David Leigh Gregory as a director on 19 April 2013 | |
14 May 2013 | TM01 | Termination of appointment of Robert William Fairchild as a director on 19 April 2013 | |
10 May 2013 | AP01 | Appointment of Anne Sommers as a director on 19 April 2013 | |
10 May 2013 | AP01 | Appointment of Pablo Luppino as a director on 19 April 2013 | |
10 May 2013 | AD01 | Registered office address changed from 30 Haymarket London SW1Y 4EX on 10 May 2013 |