BIDDYMUNDOO LIMITED

06264142
11 CARBIS CLOSE THE GREEN LONDON E4 7HW

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 3 Buy now
24 Jun 2024 officers Termination of appointment of secretary (Alexandra Macfarlane) 1 Buy now
01 Apr 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2022 accounts Annual Accounts 9 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 9 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 7 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 8 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 accounts Annual Accounts 7 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
03 Jun 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 accounts Annual Accounts 7 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 accounts Annual Accounts 7 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
01 May 2012 officers Termination of appointment of secretary (Leilani Weier) 1 Buy now
01 May 2012 officers Appointment of secretary (Ms Alexandra Macfarlane) 1 Buy now
26 Feb 2012 accounts Annual Accounts 6 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 8 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 officers Change of particulars for director (Jonathon Tully) 2 Buy now
24 Jan 2010 officers Change of particulars for secretary (Leilani Zanita Weier) 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 32 grosvenor road leyton london E10 6LQ 1 Buy now
22 Jun 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 8 Buy now
16 Jun 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
06 Jun 2008 officers Secretary's change of particulars / leilani weier / 17/05/2008 1 Buy now
06 Jun 2008 officers Director's change of particulars / jonathon tully / 17/05/2008 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 36 pearcroft road leytonstone london E11 4DR 1 Buy now
11 Apr 2008 address Registered office changed on 11/04/2008 from 32 campbell road walthamstow london E17 6RR 1 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: lansdowne house city forum 250 city road london EC1V 2QZ 1 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
17 Aug 2007 officers New secretary appointed 2 Buy now
31 May 2007 incorporation Incorporation Company 16 Buy now