Cnh Bidco Limited

DataGardener
dissolved
Unknown

Cnh Bidco Limited

07795109Private Limited With Share Capital

Barracks Cottage Claygate Road, Yalding, Maidstone, ME186AB
Incorporated

03/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Cnh Bidco Limited (07795109) is a private limited with share capital incorporated on 03/10/2011 (14 years old) and registered in maidstone, ME186AB. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 03/10/2011
ME186AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:21-06-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:21-12-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-12-2021
Legacy
Category:Capital
Date:14-12-2021
Legacy
Category:Insolvency
Date:14-12-2021
Resolution
Category:Resolution
Date:14-12-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2016
Resolution
Category:Resolution
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Resolution
Category:Resolution
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:10-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Legacy
Category:Mortgage
Date:21-03-2012
Capital Allotment Shares
Category:Capital
Date:20-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:03-02-2012
Capital Allotment Shares
Category:Capital
Date:30-01-2012
Capital Allotment Shares
Category:Capital
Date:25-01-2012
Capital Allotment Shares
Category:Capital
Date:18-01-2012
Capital Allotment Shares
Category:Capital
Date:12-01-2012
Capital Allotment Shares
Category:Capital
Date:10-01-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Capital Allotment Shares
Category:Capital
Date:13-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Termination Secretary Company With Name
Category:Officers
Date:27-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2011
Change Of Name Notice
Category:Change Of Name
Date:14-10-2011
Incorporation Company
Category:Incorporation
Date:03-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date23/12/2020
Latest Accounts31/12/2019

Trading Addresses

Barracks Cottage Claygate Road, Yalding, Maidstone, Me18 6Ab, ME186ABRegistered

Contact

Barracks Cottage Claygate Road, Yalding, Maidstone, ME186AB