Advanced company searchLink opens in new window

BIDONMYHOUSE LTD

Company number 09112730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000