- Company Overview for BRIDES OF PORTSMOUTH LIMITED (06778270)
- Filing history for BRIDES OF PORTSMOUTH LIMITED (06778270)
- People for BRIDES OF PORTSMOUTH LIMITED (06778270)
- Charges for BRIDES OF PORTSMOUTH LIMITED (06778270)
- Insolvency for BRIDES OF PORTSMOUTH LIMITED (06778270)
- More for BRIDES OF PORTSMOUTH LIMITED (06778270)
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) |
---|---|---|---|
23 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2016 | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2015 | |
16 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2014 | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 September 2013 | |
04 Oct 2012 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 4 October 2012 | |
03 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 11 September 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Feb 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
|
|
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Mar 2011 | CERTNM |
Company name changed uk brides LIMITED\certificate issued on 25/03/11
|
|
25 Mar 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Mr Joseph Mifsud on 7 July 2010 | |
13 Jan 2011 | TM02 | Termination of appointment of Sharon Keates as a secretary | |
12 Aug 2010 | TM01 | Termination of appointment of Sharon Keates as a director | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | CONNOT | Change of name notice | |
08 Jul 2010 | AP01 | Appointment of Mr Joseph Mifsud as a director |