- Company Overview for NEW IT BRIDGE LTD (07232802)
- Filing history for NEW IT BRIDGE LTD (07232802)
- People for NEW IT BRIDGE LTD (07232802)
- More for NEW IT BRIDGE LTD (07232802)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Sudhakar Bhandari Narasimhulu on 1 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 13 Kennedy Gardens Early Reading Berkshire RG6 5RN to 2B Kenton Road Earley Reading Berkshire RG6 7LE on 4 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Sudhakar Bhandari on 4 February 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from 18 Denbeigh Place Reading Berkshire RG1 8QE to 13 Kennedy Gardens Early Reading Berkshire RG6 5RN on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Sudhakar Bhandari on 1 December 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Sudhakar Bhandari on 22 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 18 Denbeigh Place Reading Berkshire RG1 8QE United Kingdom on 24 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 404 Winterthur Way Basingstoke Hampshire RG21 7UN United Kingdom on 19 August 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Sudhakar Bhandari on 22 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 404 Winterthur Way Basingstoke Hampshire RG21 7UN United Kingdom on 26 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 404 Winyerthurway Basington Hampshire RG21 7UN England on 26 April 2010 |