- Company Overview for CREDITBRIDGE LIMITED (11709495)
- Filing history for CREDITBRIDGE LIMITED (11709495)
- People for CREDITBRIDGE LIMITED (11709495)
- More for CREDITBRIDGE LIMITED (11709495)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Dec 2019 | TM02 | Termination of appointment of Jian Sun as a secretary on 4 December 2019 | |
04 Dec 2019 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 4 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Ground Floor,Adamson House Wilmslow Road Manchester England M20 2YY United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 4 December 2019 | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|