Advanced company searchLink opens in new window

BRIDGET ENTERPRISE LTD

Company number 10937696

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
15 Mar 2023 AA Micro company accounts made up to 31 August 2022
23 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 August 2021
21 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 August 2020
23 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
06 Apr 2020 AD01 Registered office address changed from 108 Rochester Street Chatham ME4 6RR England to Flat 4, 8 Corys Road Flat 4, 8 Corys Road Rochester, Kent ME1 1GP on 6 April 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
03 Sep 2019 PSC01 Notification of Muhammad Ahsan as a person with significant control on 30 August 2017
03 Sep 2019 PSC07 Cessation of Muhammad Ahsan as a person with significant control on 31 August 2017
03 Sep 2019 TM01 Termination of appointment of Muhammad Ahsan as a director on 31 August 2017
03 Sep 2019 AP01 Appointment of Mr Muhammad Ahsan as a director on 30 August 2017
02 Jan 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
03 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with updates
03 Oct 2018 PSC04 Change of details for Mr Muhammad Ahsan as a person with significant control on 1 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Muhammad Ahsan on 1 October 2018
26 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 108 Rochester Street Chatham ME4 6RR on 26 September 2018