About

Registered Number: 07178806
Date of Incorporation: 04/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Bidco Alpha Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
LIQ13 - N/A 10 October 2017
AD01 - Change of registered office address 05 December 2016
RESOLUTIONS - N/A 02 December 2016
4.70 - N/A 02 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2016
RESOLUTIONS - N/A 11 November 2016
SH01 - Return of Allotment of shares 11 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 05 May 2015
AUD - Auditor's letter of resignation 18 September 2014
AUD - Auditor's letter of resignation 18 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 24 May 2012
MISC - Miscellaneous document 09 May 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 February 2011
MG01 - Particulars of a mortgage or charge 04 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA01 - Change of accounting reference date 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
CERTNM - Change of name certificate 06 April 2010
CONNOT - N/A 06 April 2010
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Fully Satisfied

N/A

Debenture 28 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.