Advanced company searchLink opens in new window

IBRIDGE FINANCE LIMITED

Company number 07554154

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 December 2016
14 Mar 2016 MR01 Registration of charge 075541540001, created on 9 March 2016
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AD04 Register(s) moved to registered office address Third Floor Carrington House 126-130 Regent Street London W1B 5SE
11 Mar 2015 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Third Floor Carrington House Regent Street London W1B 5SE
24 Feb 2015 TM01 Termination of appointment of Ciaran John Aggarwal as a director on 1 April 2014
09 Feb 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 December 2014
13 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
21 Feb 2014 AD03 Register(s) moved to registered inspection location
20 Feb 2014 AP01 Appointment of Mr Louis Schwartz as a director
20 Feb 2014 AP01 Appointment of Mr Ciaran John Aggarwal as a director
20 Feb 2014 AP01 Appointment of Mr Robert Adam Sherman as a director
20 Feb 2014 TM01 Termination of appointment of Paul Maurice as a director
04 Nov 2013 TM01 Termination of appointment of Richard Osborne-Young as a director
04 Nov 2013 TM01 Termination of appointment of Michael Marcus as a director
04 Nov 2013 TM01 Termination of appointment of Ciaran Aggarwal as a director