- Company Overview for BRIDE GIBRALTAR LTD (05401869)
- Filing history for BRIDE GIBRALTAR LTD (05401869)
- People for BRIDE GIBRALTAR LTD (05401869)
- More for BRIDE GIBRALTAR LTD (05401869)
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) |
---|---|---|---|
11 Jan 2025 | AD01 | Registered office address changed from 8 Marlborough Business Centre, 96, George Lane London E18 1AD England to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 11 January 2025 | |
11 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
12 Oct 2022 | CERTNM |
Company name changed lighthouse movies LIMITED\certificate issued on 12/10/22
|
|
11 Oct 2022 | TM02 | Termination of appointment of Kavita Kumari Bhardwaj as a secretary on 11 October 2022 | |
08 Oct 2022 | PSC01 | Notification of Kavita Kumari Bhardwaj as a person with significant control on 1 October 2022 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 374 Cranbrook Road Ilford IG2 6HW England to 8 Marlborough Business Centre, 96, George Lane London E18 1AD on 8 March 2022 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
01 May 2020 | PSC07 | Cessation of Raj Kumar as a person with significant control on 1 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 May 2018 | CH01 | Director's details changed | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
30 May 2018 | AD01 | Registered office address changed from 372 Cranbrook Road Gants Hill Ilford Essex IG2 6HW to 374 Cranbrook Road Ilford IG2 6HW on 30 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Ritu Kumar Ahsan on 30 May 2018 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates |