- Company Overview for BAINBRIDGE LEWIS LIMITED (07142049)
- Filing history for BAINBRIDGE LEWIS LIMITED (07142049)
- People for BAINBRIDGE LEWIS LIMITED (07142049)
- Charges for BAINBRIDGE LEWIS LIMITED (07142049)
- More for BAINBRIDGE LEWIS LIMITED (07142049)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
23 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Miss Carol Ann Rigby as a person with significant control on 1 June 2018 | |
13 Feb 2019 | PSC04 | Change of details for Miss Carol Ann Lewis as a person with significant control on 1 June 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Miss Carol Ann Lewis on 1 June 2018 | |
13 Feb 2019 | PSC04 | Change of details for Miss Carol Ann Lewis as a person with significant control on 6 April 2018 | |
12 Feb 2019 | PSC07 | Cessation of Gail Andrea Bainbridge as a person with significant control on 6 April 2018 | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | AD01 | Registered office address changed from 24a Castle Street Brighton BN1 2HD England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 31 May 2018 | |
02 May 2018 | PSC04 | Change of details for Miss Carol Ann Lewis as a person with significant control on 2 May 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Gail Andrea Bainbridge as a director on 7 April 2018 | |
23 Mar 2018 | MR01 | Registration of charge 071420490001, created on 22 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |