Advanced company searchLink opens in new window

BRIDESMAID LIMITED

Company number 07454379

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
30 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
13 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 3
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 AD01 Registered office address changed from 26 Priestgate Peterborough PE1 1WG on 6 February 2014
03 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Ian Cummine as a director
25 Oct 2012 TM01 Termination of appointment of James Corr as a director
25 Oct 2012 AP01 Appointment of Mrs Pauline Lesley Cummine as a director
22 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mr James Joseph Corr on 19 May 2011
22 Aug 2011 AP03 Appointment of Mr Harry Jamieson Cummine as a secretary
22 Aug 2011 TM02 Termination of appointment of James Corr as a secretary
15 Aug 2011 AD01 Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA United Kingdom on 15 August 2011