BIDE GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-09

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-10-17

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Statement of affairs

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-10-13

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

20/10/2120 October 2021 Appointment of Srlv Llp as a secretary on 2021-09-09

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-08-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Current accounting period shortened from 2020-07-31 to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED BIDE TREASURY LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company