- Company Overview for BIDONMYHOUSE LTD (09112730)
- Filing history for BIDONMYHOUSE LTD (09112730)
- People for BIDONMYHOUSE LTD (09112730)
- More for BIDONMYHOUSE LTD (09112730)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
21 Mar 2019 | TM01 | Termination of appointment of Michael Syron Mainwaring Turner as a director on 6 March 2019 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 Feb 2017 | TM01 | Termination of appointment of Jim Mciiroy as a director on 10 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of James Daniel Khan as a director on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Sofia Khan as a director on 9 February 2017 | |
05 Feb 2017 | TM01 | Termination of appointment of Ruth Henderson as a director on 5 February 2017 | |
05 Feb 2017 | TM01 | Termination of appointment of Gary John James Henderson as a director on 5 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Dec 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 | |
17 Nov 2016 | AP01 | Appointment of Miss Sofia Khan as a director on 16 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Jim Mciiroy as a director on 17 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ to 28 George Street Balsall Heath Birmingham B12 9RG on 17 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Azher Mohammed Shareef as a director on 17 November 2016 | |
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|