GOOD TO BID LIMITED - History of Changes


DateDescription
2025-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2025 FROM KINCRAIGIE OVER ROSS STREET ROSS-ON-WYE HR9 7AU ENGLAND
2024-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2024-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-03-12 update statutory_documents FIRST GAZETTE
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-04-07 delete address 1 PARKGATE AVENUE BARNET ENGLAND EN4 0NN
2023-04-07 insert address KINCRAIGIE OVER ROSS STREET ROSS-ON-WYE ENGLAND HR9 7AU
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2023 FROM 1 PARKGATE AVENUE BARNET EN4 0NN ENGLAND
2022-10-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-11-09 update statutory_documents FIRST GAZETTE
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-04-07 delete address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA
2021-04-07 insert address 1 PARKGATE AVENUE BARNET ENGLAND EN4 0NN
2021-04-07 update registered_address
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 21/03/2021
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-22 update statutory_documents FIRST GAZETTE
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2019-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-15 update statutory_documents FIRST GAZETTE
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-10-09 update statutory_documents CESSATION OF ROBIN WILLIAM ARNOLD AS A PSC
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DONALD
2019-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date null => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-25 => 2020-04-30
2019-04-23 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LAMBERT
2019-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-07 delete address SUITE H, VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE UNITED KINGDOM AL3 8JP
2018-06-07 insert address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA
2018-06-07 update registered_address
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET NICOL / 24/04/2018
2018-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM SUITE H, VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE AL3 8JP UNITED KINGDOM
2018-05-01 update statutory_documents DIRECTOR APPOINTED MISS LOUISE MARGARET NICOL
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR ROBIN WILLIAM ARNOLD
2018-05-01 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE HOPE DONALD
2018-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018
2018-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN WILLIAM ARNOLD
2018-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018
2018-05-01 update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 100
2017-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION