About

Registered Number: 05884672
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Expired Contract 31, Arden Close, Bradley Stoke, Bristol, BS32 8AX,

 

Founded in 2006, Bidding Ltd have registered office in Bradley Stoke in Bristol, it's status is listed as "Dissolved". There are 4 directors listed for Bidding Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDAHL, Jenny Karolina Elisabet 24 May 2011 - 1
BRODIN, Sebastian 24 July 2006 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ORDERED MANAGEMENT SECRETARY LTD 03 June 2009 02 September 2009 1
ORDERED MANAGEMENT SECRETARY LTD 16 February 2009 14 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AD01 - Change of registered office address 21 January 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 04 June 2010
AP04 - Appointment of corporate secretary 04 June 2010
287 - Change in situation or address of Registered Office 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 24 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2007
353 - Register of members 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.