Advanced company searchLink opens in new window

CNH BIDCO LIMITED

Company number 07795109

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 SH19 Statement of capital on 14 December 2021
  • GBP 3.578890
14 Dec 2021 SH20 Statement by Directors
14 Dec 2021 CAP-SS Solvency Statement dated 06/12/21
14 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 TM02 Termination of appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from 3 Alexander Street London W2 5NT England to Barracks Cottage Claygate Road Yalding Maidstone ME18 6AB on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of James Lucien Alexander Szpiro as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Arthur Christopher Callow as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Pieter Johannes Hooft as a director on 11 October 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Apr 2020 AA Group of companies' accounts made up to 31 December 2018
17 Mar 2020 AD01 Registered office address changed from 3 Alexander Street 3 Alexander Street London W2 5NT England to 3 Alexander Street London W2 5NT on 17 March 2020
17 Mar 2020 AD01 Registered office address changed from 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to 3 Alexander Street London W2 5NT on 17 March 2020
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2020 CS01 Confirmation statement made on 11 October 2019 with no updates
20 Dec 2019 TM01 Termination of appointment of Rami Cassis as a director on 13 December 2019
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 AD01 Registered office address changed from Cnh Bidco Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY England to 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 27 August 2019
14 Feb 2019 AA Group of companies' accounts made up to 31 December 2017