- Company Overview for BRIDECLICK LIMITED (08611450)
- Filing history for BRIDECLICK LIMITED (08611450)
- People for BRIDECLICK LIMITED (08611450)
- More for BRIDECLICK LIMITED (08611450)
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
|
|
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
|
|
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 |