COMPUBID LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
04/10/234 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
14/12/2114 December 2021 | Registered office address changed from 11 11 Royal Garth Queensgate Beverley Yorkshire, East Riding HU17 8NL United Kingdom to 11 Royal Garth Queensgate, Beverley Hull East Yorkshire HU17 8NL on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Kevin Merrills as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Secretary's details changed for Jane Elizabeth Merrills on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Jane Elizabeth Merrills on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Kevin Merrills on 2021-12-14 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
02/10/212 October 2021 | Registered office address changed from 11 Royal Garth Queensgate, Beverley Hull East Yorkshire HU17 8NN to 11 11 Royal Garth Queensgate Beverley Yorkshire, East Riding HU17 8NL on 2021-10-02 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND |
29/09/1529 September 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/04/1315 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/02/126 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/02/113 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
03/02/113 February 2011 | SAIL ADDRESS CREATED |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MERRILLS / 19/01/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MERRILLS / 19/01/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MERRILLS / 19/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/03/057 March 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/01/0324 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
08/02/028 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
17/03/0017 March 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
23/04/9923 April 1999 | RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
02/12/982 December 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
20/02/9820 February 1998 | RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS |
21/11/9721 November 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
13/03/9713 March 1997 | RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS |
12/06/9612 June 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/964 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | SECRETARY RESIGNED |
04/06/964 June 1996 | NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | DIRECTOR RESIGNED |
04/06/964 June 1996 | REGISTERED OFFICE CHANGED ON 04/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
04/06/964 June 1996 | COMPANY NAME CHANGED LITEDESIGN LIMITED CERTIFICATE ISSUED ON 05/06/96 |
19/01/9619 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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