About

Registered Number: 07795109
Date of Incorporation: 03/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 3 Alexander Street, London, W2 5NT,

 

Having been setup in 2011, Cnh Bidco Ltd have registered office in London, it's status at Companies House is "Active". This business has one director listed as Aztec Financial Services (Guernsey) Limited. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
AD01 - Change of registered office address 17 March 2020
AD01 - Change of registered office address 17 March 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 20 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AD01 - Change of registered office address 27 August 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 11 October 2018
MR04 - N/A 05 September 2018
MR01 - N/A 22 August 2018
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 05 October 2017
MR04 - N/A 08 September 2017
MR01 - N/A 05 September 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AD01 - Change of registered office address 23 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 28 September 2016
RESOLUTIONS - N/A 09 August 2016
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH04 - Change of particulars for corporate secretary 26 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 30 September 2015
RESOLUTIONS - N/A 24 July 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 September 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AP04 - Appointment of corporate secretary 10 December 2013
AA - Annual Accounts 04 November 2013
CH04 - Change of particulars for corporate secretary 14 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
RP04 - N/A 21 November 2012
AR01 - Annual Return 16 October 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
SH01 - Return of Allotment of shares 20 February 2012
AP01 - Appointment of director 07 February 2012
SH01 - Return of Allotment of shares 03 February 2012
SH01 - Return of Allotment of shares 30 January 2012
SH01 - Return of Allotment of shares 25 January 2012
SH01 - Return of Allotment of shares 18 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH01 - Return of Allotment of shares 04 January 2012
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 13 December 2011
AP04 - Appointment of corporate secretary 23 November 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AA01 - Change of accounting reference date 27 October 2011
CERTNM - Change of name certificate 14 October 2011
CONNOT - N/A 14 October 2011
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2018 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

Debenture 13 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.