Advanced company searchLink opens in new window

IBRIDGE ASSET FUNDING LIMITED

Company number 07920194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 TM01 Termination of appointment of Mark Maurice as a director
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
05 Nov 2013 TM01 Termination of appointment of Richard Osborne Young as a director
04 Nov 2013 TM01 Termination of appointment of Michael Marcus as a director
29 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Apr 2013 CH01 Director's details changed for Mr. Mark Adam Maurice on 25 April 2013
08 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
08 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
08 Feb 2013 AD03 Register(s) moved to registered inspection location
08 Feb 2013 AD02 Register inspection address has been changed
23 Apr 2012 AD01 Registered office address changed from Lower Ground Floor 63 Grosvenor Street London W1K 3JG United Kingdom on 23 April 2012
16 Mar 2012 AP01 Appointment of Mr. Richard Henry Osborne Young as a director
13 Mar 2012 AP01 Appointment of Mr. Michael David Marcus as a director
13 Mar 2012 AP01 Appointment of Mr. Louis Schwartz as a director
13 Mar 2012 AP01 Appointment of Mr. Mark Maurice as a director
23 Jan 2012 NEWINC Incorporation