Advanced company searchLink opens in new window

BRIDECLICK LIMITED

Company number 08611450

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
15 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Marville Road London SW6 7BB on 15 May 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
27 Jun 2017 AD01 Registered office address changed from Witney Business Centre Windrush Ind Park, Burford Rd Witney OX29 7DX to 20-22 Wenlock Road London N1 7GU on 27 June 2017
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Mar 2016 DS02 Withdraw the company strike off application
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
17 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 TM01 Termination of appointment of Nicholas John Tiday as a director on 1 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AP01 Appointment of Mr Nick Tiday as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Stephen Smedley as a director on 1 November 2014
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
21 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
28 Nov 2013 AP01 Appointment of Mr Manny Benor as a director