- Company Overview for BRIDGEWAY FINANCE LIMITED (10581652)
- Filing history for BRIDGEWAY FINANCE LIMITED (10581652)
- People for BRIDGEWAY FINANCE LIMITED (10581652)
- More for BRIDGEWAY FINANCE LIMITED (10581652)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | TM01 | Termination of appointment of Christine Lomax as a director on 7 February 2019 | |
21 Jan 2019 | PSC01 | Notification of Gary Anthony Coll as a person with significant control on 1 April 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 May 2018 | PSC01 | Notification of Gary Anthony Coll as a person with significant control on 14 May 2018 | |
29 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2018 | |
02 May 2018 | AP01 | Appointment of Miss Christine Lomax as a director on 2 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 42 Berkeley Square London W1J 5AW on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 2 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|