- Company Overview for CAPITAL BRIDGING FINANCE LIMITED (09401041)
- Filing history for CAPITAL BRIDGING FINANCE LIMITED (09401041)
- People for CAPITAL BRIDGING FINANCE LIMITED (09401041)
- More for CAPITAL BRIDGING FINANCE LIMITED (09401041)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
16 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Nov 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
11 May 2018 | PSC02 | Notification of Amicus Finance Plc as a person with significant control on 6 April 2016 | |
11 May 2018 | PSC07 | Cessation of James Gibbons as a person with significant control on 3 May 2018 | |
11 May 2018 | PSC07 | Cessation of Steven Clark as a person with significant control on 3 May 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Anthony Francis Murphy as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of John Ryan as a director on 22 November 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 May 2016 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HT United Kingdom to 7 Air Street London W1B 5AF on 12 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
16 Feb 2015 | CERTNM |
Company name changed amicus finance LIMITED\certificate issued on 16/02/15
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|