- Company Overview for BRIDGER MANAGEMENT (LEEDS) LIMITED (10215398)
- Filing history for BRIDGER MANAGEMENT (LEEDS) LIMITED (10215398)
- People for BRIDGER MANAGEMENT (LEEDS) LIMITED (10215398)
- More for BRIDGER MANAGEMENT (LEEDS) LIMITED (10215398)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | AD01 | Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Prescott House Prescott Street Halifax HX1 2LG on 26 September 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Stuart Wainman as a director on 18 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Gary Sinclair as a director on 17 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Moorlands Stainland Road Stainland Halifax West Yorkshire HX4 9HU England to 755 Thornton Road Thornton Bradford BD13 3NW on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Stuart Wainman as a director on 25 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Lorraine Joy Pa-Tey as a director on 25 March 2017 | |
21 Sep 2016 | CERTNM |
Company name changed zec management LIMITED\certificate issued on 21/09/16
|
|
12 Sep 2016 | AP01 | Appointment of Miss Lorraine Joy Pa-Tey as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Zac Ethan Chant as a director on 12 September 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 18 Downside Street Somerset BA16 0DL United Kingdom to Moorlands Stainland Road Stainland Halifax West Yorkshire HX4 9HU on 3 August 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|