COURIER BID LIMITED

Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent
StatusDISSOLVED
Company No.08247147
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 27 days

SUMMARY

COURIER BID LIMITED is an dissolved private limited company with number 08247147. It was incorporated 11 years, 8 months, 8 days ago, on 10 October 2012 and it was dissolved 2 years, 2 months, 27 days ago, on 22 March 2022. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Anthony Power

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2016-02-24

Documents

View document PDF

Annual return company with made up date

Date: 11 Dec 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed courierbid LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAND LIMITED

FLAT 11 AUGUSTINE COURT,WHYTELEAFE,CR3 0GR

Number:11931107
Status:ACTIVE
Category:Private Limited Company

C J WILLCOX LIMITED

59 MALMSEY HOUSE,LONDON,SE11 5LU

Number:11842879
Status:ACTIVE
Category:Private Limited Company

EMBELLISH LONDON LTD

365 KENTON ROAD,HARROW,HA3 0XS

Number:09109225
Status:ACTIVE
Category:Private Limited Company

IM WELL LTD.

11 RILEY CRESCENT,WOLVERHAMPTON,WV3 7DR

Number:10511037
Status:ACTIVE
Category:Private Limited Company

LANVIER LTD

116 THORPE WAY,CAMBRIDGE,CB5 8UB

Number:11967839
Status:ACTIVE
Category:Private Limited Company

ROSSY 2000 LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:08781572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source