BIDEN CONSTRUCTION LIMITED

Langley House Langley House, London, N2 8EY, England
StatusLIQUIDATION
Company No.10249496
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

BIDEN CONSTRUCTION LIMITED is an liquidation private limited company with number 10249496. It was incorporated 7 years, 10 months, 24 days ago, on 24 June 2016. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-08

Officer name: Henry William Alan Fordham

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry William Alan Fordham

Change date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England

Change date: 2022-03-08

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR

Old address: Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: Grenville House 4 Grenville Avenue Broxbourne EN10 7DH United Kingdom

New address: Unit 6a Quickbury Farm Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HY

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-20

Psc name: Alan James Fordham

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Fordham

Termination date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan James Fordham

Notification date: 2016-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Fordham

Notification date: 2016-06-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102494960001

Charge creation date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC SAPPHIRE LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09476239
Status:ACTIVE
Category:Private Limited Company

CANVEY DEVELOPMENT CO. LIMITED

55 WOODBERRY CRESCENT,LONDON,N10 1PJ

Number:00953393
Status:ACTIVE
Category:Private Limited Company

GILLIAN PEACH LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:07883710
Status:ACTIVE
Category:Private Limited Company

NAOMI SPIRIT LIMITED

3 PADDOCKDYKE,SKELMORLIE,PA17 5DA

Number:SC417286
Status:ACTIVE
Category:Private Limited Company

NAPLES OMNI LIMITED

34 BUTLER DRIVE,BEDFORD,MK43 0UQ

Number:11447729
Status:ACTIVE
Category:Private Limited Company

THEACHAEMENID LTD

78 16 ST. JOHNS GARDENS,BURY,BL9 0NP

Number:11869199
Status:ACTIVE
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