- Company Overview for WHI BRIDGE LIMITED (09701181)
- Filing history for WHI BRIDGE LIMITED (09701181)
- People for WHI BRIDGE LIMITED (09701181)
- Charges for WHI BRIDGE LIMITED (09701181)
- More for WHI BRIDGE LIMITED (09701181)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | AD01 | Registered office address changed from The Boardroom, 98-99 Abbey Street Faversham ME13 7BH England to The White Horse Inn 53 High Street Bridge Canterbury Kent CT4 5LA on 18 February 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Elliot Teasdale Blair as a person with significant control on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Elliot Teasdale Blair as a director on 1 June 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 097011810001 in full | |
11 Apr 2017 | AD01 | Registered office address changed from 55 East Street Faversham Kent ME13 8AF United Kingdom to The Boardroom, 98-99 Abbey Street Faversham ME13 7BH on 11 April 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Dec 2016 | MR01 | Registration of charge 097011810001, created on 13 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|