- Company Overview for BRIDGEMERE REAL ESTATE LIMITED (04139621)
- Filing history for BRIDGEMERE REAL ESTATE LIMITED (04139621)
- People for BRIDGEMERE REAL ESTATE LIMITED (04139621)
- More for BRIDGEMERE REAL ESTATE LIMITED (04139621)
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) |
---|---|---|---|
20 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
30 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
07 Nov 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2015-11-05
|
|
04 Nov 2015 | AP03 | Appointment of Mr Andrew Cefai as a secretary on 1 October 2010 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | TM01 | Termination of appointment of Das International Limited as a director on 1 January 2015 | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | CERTNM |
Company name changed 04139621 LIMITED\certificate issued on 01/05/14
|
|
13 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders |