- Company Overview for BRIDGEMPLOY LIMITED (07849710)
- Filing history for BRIDGEMPLOY LIMITED (07849710)
- People for BRIDGEMPLOY LIMITED (07849710)
- More for BRIDGEMPLOY LIMITED (07849710)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2014 | AD01 | Registered office address changed from Oakridge Centre Family Carers Offices 5 Oakridge Road Bromley Kent BR1 5QW United Kingdom to 499 Bromley Road Bromley BR1 4PQ on 14 December 2014 | |
14 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Family Carers Office Oakridge Centre 5 Oakridge Road Bromley Kent BR1 5QW England on 17 March 2014 | |
16 Mar 2014 | AD01 | Registered office address changed from Shieling House Carebridge Offices Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU on 16 March 2014 | |
13 Jan 2014 | CERTNM |
Company name changed carebridge college of health LIMITED\certificate issued on 13/01/14
|
|
12 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
11 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Jan 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
02 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | TM01 | Termination of appointment of Wayne Mccollin as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Heidi Chiles as a director | |
14 Feb 2013 | CERTNM |
Company name changed princeton college of health LIMITED\certificate issued on 14/02/13
|
|
14 Feb 2013 | TM01 | Termination of appointment of Heidi Chiles as a director | |
20 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
19 Dec 2012 | TM01 | Termination of appointment of Heidi Chiles as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Oladimeji Kareem as a director | |
03 Oct 2012 | AP01 | Appointment of Prince Ade-Odunlade as a director | |
19 Sep 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 September 2012 | |
09 Jan 2012 | AP01 | Appointment of Mr Wayne Terrance Mccollin as a director | |
06 Jan 2012 | AP01 | Appointment of Dr Oladimeji Suraj Kareem as a director | |
16 Nov 2011 | NEWINC |
Incorporation
|