- Company Overview for BRIDGE GLOBAL SOLUTIONS LTD (08054642)
- Filing history for BRIDGE GLOBAL SOLUTIONS LTD (08054642)
- People for BRIDGE GLOBAL SOLUTIONS LTD (08054642)
- More for BRIDGE GLOBAL SOLUTIONS LTD (08054642)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
12 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 May 2018 | DS02 | Withdraw the company strike off application | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Jan 2018 | AD01 | Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to Trimble House 9 Bold Street Warrington WA1 1DN on 20 January 2018 | |
25 Oct 2017 | AD01 | Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
24 Oct 2017 | AD01 | Registered office address changed from Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on 24 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 152 Stoke Newington Road London Greater London N16 7XA to Dirench & Co 151 West Green Road London N15 5EA on 23 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
30 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Nov 2014 | CH01 | Director's details changed for Bora Emin Meric on 7 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 |