Advanced company searchLink opens in new window

MAINBRIDGE CAPITAL LIMITED

Company number 10787291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 CS01 Confirmation statement made on 23 May 2023 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
17 May 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 May 2022 TM01 Termination of appointment of Adeste Fidelis Capital as a director on 1 May 2022
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 PSC05 Change of details for Adeste Fidelis Capital as a person with significant control on 12 April 2022
19 Apr 2022 CH02 Director's details changed for Adeste Fidelis Capital on 12 April 2022
23 Jul 2021 AA Micro company accounts made up to 31 May 2020
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
20 Apr 2021 DS02 Withdraw the company strike off application
20 Apr 2021 CH01 Director's details changed for Mr Adebola Adefehinti on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Adedotun Adekunle Adefehinti as a director on 20 April 2021
20 Apr 2021 DS01 Application to strike the company off the register
14 Jan 2021 PSC04 Change of details for Mr Adebola Adefehinti as a person with significant control on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Adebola Adefehinti on 13 January 2021
11 Dec 2020 AD01 Registered office address changed from 25 Devonshire Close Amersham Buckinghamshire HP6 5JG United Kingdom to 43 Berkeley Square London W1J 5FJ on 11 December 2020