- Company Overview for BRIDGEPOINT PROPERTIES LIMITED (08836558)
- Filing history for BRIDGEPOINT PROPERTIES LIMITED (08836558)
- People for BRIDGEPOINT PROPERTIES LIMITED (08836558)
- More for BRIDGEPOINT PROPERTIES LIMITED (08836558)
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
|
|
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
|
|
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
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
|