- Company Overview for SHAREBRIDGE UK LIMITED (06984166)
- Filing history for SHAREBRIDGE UK LIMITED (06984166)
- People for SHAREBRIDGE UK LIMITED (06984166)
- More for SHAREBRIDGE UK LIMITED (06984166)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2013 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | AR01 |
Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
04 Nov 2010 | AP01 | Appointment of Barbara Alexis Bell as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Christopher Treanor as a director | |
03 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
17 Jul 2010 | CH01 | Director's details changed for Michael Whealon on 12 July 2010 | |
06 Aug 2009 | NEWINC | Incorporation |