- Company Overview for DELLBRIDGE LIMITED (07209504)
- Filing history for DELLBRIDGE LIMITED (07209504)
- People for DELLBRIDGE LIMITED (07209504)
- Charges for DELLBRIDGE LIMITED (07209504)
- More for DELLBRIDGE LIMITED (07209504)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
12 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of William Hamilton Bruce as a director on 21 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
14 Jun 2017 | MR01 | Registration of charge 072095040001, created on 13 June 2017 | |
14 Jun 2017 | MR01 | Registration of charge 072095040002, created on 13 June 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr William Hamilton Bruce on 12 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr William Hamilton Bruce on 12 February 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
21 Apr 2016 | AP01 | Appointment of Mr Matthew Snowdon Le Breton as a director on 29 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Lutter Secretaries Limited as a secretary on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX to The Corner House 2, High Street Aylesford Kent ME20 7BG on 6 August 2015 | |
29 May 2015 | TM01 | Termination of appointment of Toradd Limited as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Thomas Anthony Allen as a director on 20 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr William Hamilton Bruce as a director on 15 April 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|