Advanced company searchLink opens in new window

BOWBRIDGE LOGISTICS LTD

Company number 08998063

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022
19 Oct 2022 AD01 Registered office address changed from 13 Berners Street Leiceser LE2 0AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 October 2022
19 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022
19 Oct 2022 PSC07 Cessation of Ahmed Mahamed as a person with significant control on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Ahmed Mahamed as a director on 18 October 2022
20 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Jan 2021 AD01 Registered office address changed from 440 Narborough Road Leicester LE3 2FS United Kingdom to 13 Berners Street Leiceser LE2 0AG on 29 January 2021
29 Jan 2021 PSC01 Notification of Ahmed Mahamed as a person with significant control on 20 January 2021
29 Jan 2021 PSC07 Cessation of Elvis Munceleanu as a person with significant control on 20 January 2021
29 Jan 2021 TM01 Termination of appointment of Elvis Munceleanu as a director on 20 January 2021
29 Jan 2021 AP01 Appointment of Mr Ahmed Mahamed as a director on 20 January 2021
27 Aug 2020 AD01 Registered office address changed from 34 Mayfields Wembley HA9 9PS United Kingdom to 440 Narborough Road Leicester LE3 2FS on 27 August 2020