- Company Overview for BRIDGE MEWS LIMITED (07576285)
- Filing history for BRIDGE MEWS LIMITED (07576285)
- People for BRIDGE MEWS LIMITED (07576285)
- Insolvency for BRIDGE MEWS LIMITED (07576285)
- More for BRIDGE MEWS LIMITED (07576285)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2013 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 12 February 2013 | |
11 Feb 2013 | 4.70 | Declaration of solvency | |
11 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 | |
16 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
13 Jul 2011 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 13 July 2011 | |
19 Apr 2011 | AP01 | Appointment of Jason Van-Haeften as a director | |
19 Apr 2011 | AP01 | Appointment of Paul Stuart Jeffries as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Mar 2011 | NEWINC |
Incorporation
|