Advanced company searchLink opens in new window

ADEX BRIDGE INVESTMENTS LIMITED

Company number 07140094

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
06 Dec 2012 DS01 Application to strike the company off the register
12 Jul 2012 SH19 Statement of capital on 12 July 2012
  • GBP 1
12 Jul 2012 SH20 Statement by Directors
12 Jul 2012 CAP-SS Solvency Statement dated 15/06/12
12 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 27/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2012 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ on 30 March 2012
30 Mar 2012 TM01 Termination of appointment of Ian James Waterfield as a director on 29 March 2012
30 Mar 2012 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 29 March 2012
08 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 6
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
12 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
03 Mar 2011 AP01 Appointment of Ian James Waterfield as a director
01 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 4
28 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
26 Mar 2010 AP03 Appointment of James Ernest Gervasio as a secretary
26 Mar 2010 AD01 Registered office address changed from The Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 26 March 2010
26 Mar 2010 TM01 Termination of appointment of Gareth O'hara as a director