Advanced company searchLink opens in new window

BRIDGE BUSINESS CONSULTING LIMITED

Company number 09206517

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Micro company accounts made up to 30 September 2017
27 Jul 2018 TM01 Termination of appointment of David Edward Anthony Williams as a director on 21 July 2018
13 Dec 2017 PSC01 Notification of Mohd Fazrie Abd Wahid as a person with significant control on 27 June 2017
13 Dec 2017 TM02 Termination of appointment of Alexander Oliver Spring as a secretary on 13 December 2017
20 Nov 2017 AA Micro company accounts made up to 30 September 2016
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 AP01 Appointment of Dr Mohd Fazrie Abd Wahid as a director on 27 June 2017
13 Dec 2016 CS01 Confirmation statement made on 31 August 2016 with updates
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 TM01 Termination of appointment of Susanne Williams as a director on 20 May 2016
22 Jan 2016 TM02 Termination of appointment of a secretary
22 Jan 2016 AP03 Appointment of Alexander Oliver Spring as a secretary on 11 January 2016
19 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
16 Oct 2015 CH01 Director's details changed for Susanne Williams on 10 August 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 150