SCOOBY BIDCO LIMITED

C/O Vetpartners Ltd Spitfire House, Aviator Court C/O Vetpartners Ltd Spitfire House, Aviator Court, York, YO30 4UZ, England
StatusACTIVE
Company No.11499533
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCOOBY BIDCO LIMITED is an active private limited company with number 11499533. It was incorporated 5 years, 9 months, 29 days ago, on 03 August 2018. The company address is C/O Vetpartners Ltd Spitfire House, Aviator Court C/O Vetpartners Ltd Spitfire House, Aviator Court, York, YO30 4UZ, England.



Company Fillings

Resolution

Date: 17 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2024

Action Date: 07 May 2024

Category: Capital

Type: SH01

Date: 2024-05-07

Capital : 7,310,259.26 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 May 2024

Action Date: 18 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-18

Capital : 7,300,289.26 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114995330003

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Capital

Type: SH19

Date: 2024-04-16

Capital : 7,300,289.26 GBP

Documents

View document PDF

Legacy

Date: 16 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/04/24

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Raymond Andrew Reidy

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH01

Capital : 49,300,289.26 GBP

Date: 2023-12-14

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-17

Capital : 48,366,652.97 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114995330004

Charge creation date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Giffin

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Capital

Type: SH02

Capital : 45,771,199.35 GBP

Date: 2022-11-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-16

Capital : 47,771,199.35 GBP

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/11/22

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 47,771,199.35 GBP

Date: 2022-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-19

Officer name: Mr Mark Stanworth

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Clare Malone

Change date: 2022-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: C/O Vetpartners Ltd Spitfire House, Aviator Court Amy Johnson Way Clifton Moor York YO30 4GY England

New address: C/O Vetpartners Ltd Spitfire House, Aviator Court Amy Johnson Way, Clifton Moor York YO30 4UZ

Change date: 2022-02-24

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-26

Capital : 47,763,199.25 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-26

Charge number: 114995330003

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH01

Capital : 3,763,199.25 GBP

Date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Jul 2021

Action Date: 28 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-28

Capital : 3,742,209.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Capital : 37,422,097.5 GBP

Date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mrs Joanna Clare Malone

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Giffin

Appointment date: 2021-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilton Hess

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hilton Hess

Appointment date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-11

Capital : 3,699,614.52 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-17

Officer name: Hackwood Secretaries Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114995330002

Charge creation date: 2019-09-12

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2019

Category: Address

Type: AD03

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Documents

View document PDF

Change sail address company with new address

Date: 06 Sep 2019

Category: Address

Type: AD02

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

New address: C/O Vetpartners Ltd Spitfire House, Aviator Court Amy Johnson Way Clifton Moor York YO30 4GY

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Date: 2019-05-29

Capital : 3,625,600.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 3,361,600.09 GBP

Date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-04

Capital : 3,209,600.09 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stanworth

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Stephan Ruben Madsen

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Egidius Johannis Koetsenruijter

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mrs Joanna Clare Malone

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114995330001

Charge creation date: 2018-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-29

Capital : 3,149,600.09 GBP

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALECSE TRANS LIMITED

254 LONDON ROAD,MITCHAM,CR4 3HD

Number:11390537
Status:ACTIVE
Category:Private Limited Company

BERRYMILL PROPERTIES LIMITED

FAIRSTOWE CHAMBERS,FERNDOWN,BH22 9JP

Number:04659748
Status:ACTIVE
Category:Private Limited Company

DIGIT (WALES) LIMITED

HELMONT HOUSE,CARDIFF,CF10 2HE

Number:04823534
Status:ACTIVE
Category:Private Limited Company

OHMEGA SERVICES LTD

34 STANLEY SQUARE,CARSHALTON,SM5 4LX

Number:11673034
Status:ACTIVE
Category:Private Limited Company

PRECISION MEDIA & COMMUNICATIONS LTD

5 ELLA MEWS,LONDON,NW3 2NH

Number:06954902
Status:ACTIVE
Category:Private Limited Company

S I EVENTS LTD

C/O GOLDWINS,LONDON,NW6 2EG

Number:10481039
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