- Company Overview for LET BID LTD (11311562)
- Filing history for LET BID LTD (11311562)
- People for LET BID LTD (11311562)
- Charges for LET BID LTD (11311562)
- More for LET BID LTD (11311562)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Jun 2022 | PSC04 | Change of details for Mr Shiraz Kamran Chowdhury as a person with significant control on 1 June 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2022 | CH01 | Director's details changed for Mr Shiraz Kamran Chowdhury on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Shiraz Kamran Chowdhury on 25 May 2022 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
30 Nov 2021 | PSC01 | Notification of Shiraz Kamran Chowdhury as a person with significant control on 1 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | PSC07 | Cessation of Zaki Yousaf Jennings as a person with significant control on 1 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Zaki Yousaf Jennings as a director on 1 November 2021 | |
05 Nov 2021 | TM02 | Termination of appointment of Zaki Yousaf Jennings as a secretary on 1 November 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Let Bid 174 Wilmslow Road Rusholme Manchester M14 5LQ on 19 April 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
03 Dec 2020 | MR04 | Satisfaction of charge 113115620001 in full | |
15 Sep 2020 | MR04 | Satisfaction of charge 113115620002 in full | |
24 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Nov 2019 | MR01 | Registration of charge 113115620001, created on 15 November 2019 | |
29 Nov 2019 | MR01 | Registration of charge 113115620002, created on 15 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 333 Claremont Road Rusholme Manchester M14 7NB United Kingdom to Peter House Oxford Street Manchester M1 5AN on 6 November 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates |