Advanced company searchLink opens in new window

MARTINS BIDCO LIMITED

Company number 09929546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
04 May 2021 AA Full accounts made up to 31 December 2019
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
31 Jul 2020 PSC02 Notification of Principal Hotels Topco 1 Limited as a person with significant control on 24 July 2020
31 Jul 2020 PSC07 Cessation of Principal Hotels Topco 3 Limited as a person with significant control on 24 July 2020
02 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 18 August 2017
03 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
13 Jan 2016 TM01 Termination of appointment of Jeffrey Gordon Dishner as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Sarah Broughton as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of John Cody Bradshaw as a director on 12 January 2016
06 Jan 2016 CH01 Director's details changed for Mr Jeffrey Gordon Dishner on 25 December 2015
24 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted