- Company Overview for BRIDGE BEYOND CARBON LIMITED (07447362)
- Filing history for BRIDGE BEYOND CARBON LIMITED (07447362)
- People for BRIDGE BEYOND CARBON LIMITED (07447362)
- More for BRIDGE BEYOND CARBON LIMITED (07447362)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | AD01 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | TM01 | Termination of appointment of Daniel Grumbridge as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Rebecca Grumbridge as a director | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | CONNOT | Change of name notice | |
25 Jan 2011 | AP01 | Appointment of Mr Dale Grumbridge as a director | |
11 Jan 2011 | AP01 | Appointment of Mrs Rebecca May Grumbridge as a director | |
22 Nov 2010 | NEWINC |
Incorporation
|