- Company Overview for BIDPRO HEALTH LIMITED (08703245)
- Filing history for BIDPRO HEALTH LIMITED (08703245)
- People for BIDPRO HEALTH LIMITED (08703245)
- More for BIDPRO HEALTH LIMITED (08703245)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | TM01 | Termination of appointment of Jonathan Robert Weaver as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Tim Jones as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Jeffrey Philip Anderson as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Christopher Andrew Barker as a director on 27 March 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Spirit House Selbury Drive Oadby Leicester LE2 5NG to Spirit House Saffron Way Leicester LE2 6UP on 9 November 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
19 Aug 2014 | AP01 | Appointment of Mr Christopher Barker as a director on 24 September 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Jeffrey Philip Anderson as a director on 24 September 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Jonathan Robert Weaver as a director on 24 September 2013 | |
19 Aug 2014 | AP01 | Appointment of Mr Tim Jones as a director on 24 September 2013 | |
24 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-24
|