- Company Overview for IPO BIDDER LIMITED (10257341)
- Filing history for IPO BIDDER LIMITED (10257341)
- People for IPO BIDDER LIMITED (10257341)
- More for IPO BIDDER LIMITED (10257341)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | PSC02 | Notification of April to March Ltd as a person with significant control on 29 June 2016 | |
13 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 | |
06 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
01 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|