- Company Overview for IBRIDGE FINANCE GENERAL PARTNERS LIMITED (07731406)
- Filing history for IBRIDGE FINANCE GENERAL PARTNERS LIMITED (07731406)
- People for IBRIDGE FINANCE GENERAL PARTNERS LIMITED (07731406)
- More for IBRIDGE FINANCE GENERAL PARTNERS LIMITED (07731406)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2015 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 December 2014 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | TM01 | Termination of appointment of Mark Adam Maurice as a director on 12 May 2014 | |
04 Nov 2013 | TM01 | Termination of appointment of Michael David Marcus as a director on 4 November 2013 | |
28 Oct 2013 | AA | Accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
24 Sep 2013 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
25 Apr 2013 | CH01 | Director's details changed for Mr. Mark Adam Maurice on 25 April 2013 | |
14 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
14 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Aug 2012 | AD02 | Register inspection address has been changed | |
23 Apr 2012 | AD01 | Registered office address changed from Lower Ground Floor 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 23 April 2012 | |
03 Apr 2012 | AA | Accounts made up to 31 March 2012 | |
03 Apr 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
22 Sep 2011 | AP01 | Appointment of Mr. Michael David Marcus as a director on 20 September 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr. Paul Gary Maurice as a director on 20 September 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr. Mark Maurice as a director on 20 September 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Lisa Gooday as a director on 22 September 2011 | |
05 Aug 2011 | NEWINC | Incorporation |