Advanced company searchLink opens in new window

BRIDGEPOINT PROPERTIES LIMITED

Company number 08836558

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
27 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 CH01 Director's details changed for Mr Massoud Falaki Tabrizi on 22 April 2015
11 Mar 2016 CH01 Director's details changed for Mrs Janette Pauline Falaki-Tabrizi on 22 April 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2014 AD01 Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ England on 26 February 2014
26 Feb 2014 AP01 Appointment of Mrs Janette Pauline Falaki-Tabrizi as a director
26 Feb 2014 AP01 Appointment of Mr Massoud Falaki Tabrizi as a director
17 Jan 2014 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 January 2014
16 Jan 2014 TM01 Termination of appointment of Graham Cowan as a director
08 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)