- Company Overview for JP BIDCO LIMITED (05221235)
- Filing history for JP BIDCO LIMITED (05221235)
- People for JP BIDCO LIMITED (05221235)
- Charges for JP BIDCO LIMITED (05221235)
- Insolvency for JP BIDCO LIMITED (05221235)
- More for JP BIDCO LIMITED (05221235)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | 1.4 | Notice of completion of voluntary arrangement | |
07 Jun 2016 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 7 June 2016 | |
14 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 | |
09 Jun 2015 | CERTNM |
Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
|
|
09 Jun 2015 | CONNOT | Change of name notice | |
16 May 2015 | TM01 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 | |
15 Aug 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 | |
22 Aug 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 | |
09 Oct 2012 | AD01 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr David Charles Lovett as a director | |
09 Oct 2012 | TM02 | Termination of appointment of Francis Mccormack as a secretary | |
04 Sep 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
17 Aug 2012 | TM01 | Termination of appointment of Timothy Bolot as a director | |
27 Jun 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Nov 2011 | TM01 | Termination of appointment of William Buchan as a director | |
06 Nov 2011 | TM01 | Termination of appointment of David Smith as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Stephen Jonathan Taylor as a director | |
29 Oct 2011 | AP01 | Appointment of Mr Timothy James Bolot as a director | |
11 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
11 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
07 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders |