- Company Overview for BAINBRIDGE ROOFING LTD (11106605)
- Filing history for BAINBRIDGE ROOFING LTD (11106605)
- People for BAINBRIDGE ROOFING LTD (11106605)
- More for BAINBRIDGE ROOFING LTD (11106605)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | AD01 | Registered office address changed from PO Box 4385 11106605: Companies House Default Address Cardiff CF14 8LH to 119a Elmers End Road Beckenham BR3 4SY on 31 May 2019 | |
12 May 2019 | AP01 | Appointment of Mr Roberto Dino Vernazza as a director on 12 May 2019 | |
12 May 2019 | PSC01 | Notification of Roberto Dino Vernazza as a person with significant control on 12 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Andrew Philip Bainbridge as a director on 9 May 2019 | |
09 May 2019 | PSC07 | Cessation of Andrew Philip Bainbridge as a person with significant control on 9 May 2019 | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 11106605: Companies House Default Address, Cardiff, CF14 8LH on 21 February 2018 | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|