Advanced company searchLink opens in new window

BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED

Company number 05190367

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2016 DS01 Application to strike the company off the register
03 Oct 2015 AA Total exemption full accounts made up to 29 December 2014
04 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
20 Jan 2015 MR04 Satisfaction of charge 2 in full
25 Sep 2014 AA Full accounts made up to 29 December 2013
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
11 Apr 2014 AP01 Appointment of Miss Sinead Catherine Irving as a director
10 Apr 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 10 April 2014
10 Apr 2014 AP04 Appointment of Nominee Service Holdings Limited as a secretary
10 Apr 2014 TM01 Termination of appointment of Atik Miah as a director
10 Apr 2014 TM02 Termination of appointment of Bridge House Secretaries Limited as a secretary
10 Apr 2014 AP01 Appointment of Ms Dawna Marie Stickler as a director
02 Oct 2013 AA Full accounts made up to 30 December 2012
15 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
10 Oct 2012 TM01 Termination of appointment of Andrew Ruhan as a director
28 Sep 2012 AA Full accounts made up to 1 January 2012
13 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 AP01 Appointment of Atik Miah as a director
03 Oct 2011 AA Full accounts made up to 26 December 2010
10 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
10 Dec 2010 AA Full accounts made up to 27 December 2009