Advanced company searchLink opens in new window

TWO BRIDGES LIVE LIMITED

Company number 07861814

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2020 TM01 Termination of appointment of Kenneth Emeka Okoroafor as a director on 14 May 2020
18 May 2020 AP01 Appointment of Mr Stuart Neil Cass as a director on 14 May 2020
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Jan 2018 TM01 Termination of appointment of Alasdair Thomas Paterson George as a director on 9 January 2018
09 Jan 2018 AP01 Appointment of Mr Kenneth Emeka Okoroafor as a director on 9 January 2018
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
21 Nov 2017 PSC02 Notification of Tamarin Events Limited as a person with significant control on 17 March 2017
21 Nov 2017 PSC07 Cessation of Edge Performance Vct Plc as a person with significant control on 17 March 2017
21 Nov 2017 PSC07 Cessation of Mark Richard Collen as a person with significant control on 17 March 2017
04 Aug 2017 AA Accounts for a small company made up to 31 October 2016
07 Apr 2017 SH08 Change of share class name or designation
04 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 TM01 Termination of appointment of Mark Richard Collen as a director on 17 March 2017
28 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 October 2016
28 Mar 2017 MR04 Satisfaction of charge 1 in full
01 Dec 2016 TM02 Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 Jun 2016 AA Full accounts made up to 31 August 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,999
07 Jun 2015 AA Full accounts made up to 31 August 2014