- Company Overview for BIDDLECROFT LIMITED (11766605)
- Filing history for BIDDLECROFT LIMITED (11766605)
- People for BIDDLECROFT LIMITED (11766605)
- More for BIDDLECROFT LIMITED (11766605)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
20 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | PSC01 | Notification of Ryan George Doyle as a person with significant control on 27 March 2019 | |
29 Mar 2019 | PSC01 | Notification of Louise Doyle as a person with significant control on 27 March 2019 | |
29 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Ryan George Doyle as a director on 27 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 27 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mrs Louise Doyle as a director on 27 March 2019 | |
28 Mar 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Suite 444, Winnington House, 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 28 March 2019 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|