Advanced company searchLink opens in new window

BRIDAL DESIGNERS LTD

Company number 12132268

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 AAMD Amended micro company accounts made up to 31 July 2020
09 Sep 2020 RP04AP01 Second filing for the appointment of Mr Deep Panwar as a director
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-08
10 Aug 2020 AP01 Appointment of Mr Deep Panwar as a director on 10 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/2020
10 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Camplin Crescent Handsworth Wood Birmingham West Midlands B201LS on 10 August 2020
10 Aug 2020 PSC01 Notification of Deep Panwar as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 August 2020
06 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 August 2020
04 Aug 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 August 2020
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 1