- Company Overview for BRIDGE STREET SUBS LTD (10786516)
- Filing history for BRIDGE STREET SUBS LTD (10786516)
- People for BRIDGE STREET SUBS LTD (10786516)
- More for BRIDGE STREET SUBS LTD (10786516)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Anthony Deegan as a person with significant control on 20 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Stephen John Richards as a director on 20 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Stephen John Richards as a person with significant control on 20 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 93 Cedar Grove Toxteth Liverpool L8 0SN England to 18-20 Bridge Street St. Helens WA10 1NW on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Unit 408 Haydock Lane Haydock Merseyside WA11 9th United Kingdom to 93 Cedar Grove Toxteth Liverpool L8 0SN on 23 June 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|