Advanced company searchLink opens in new window

BRIDGE GLOBAL SOLUTIONS LTD

Company number 08054642

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)
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
  • GBP 100
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