- Company Overview for BRIDGES & KNOTS LTD (08401995)
- Filing history for BRIDGES & KNOTS LTD (08401995)
- People for BRIDGES & KNOTS LTD (08401995)
- More for BRIDGES & KNOTS LTD (08401995)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
08 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 08401995: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Dept 1211a 601 International House 223 Regent Street London W1B 2QD England to Dept 1211 601 International House 223 Regent Street London W1B 2QD on 20 November 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Dept 1211 601 International House 223 Regent Street London W1B 2QD England to Dept 1211a 601 International House 223 Regent Street London W1B 2QD on 17 January 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
19 Nov 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-11-19
|
|
19 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
19 Nov 2016 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2016-11-19
|
|
19 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Nov 2016 | AD01 | Registered office address changed from Suite 2, 23-24 Great James Street London WC1N 3ES England to Dept 1211 601 International House 223 Regent Street London W1B 2QD on 18 November 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 18 September 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 | |
22 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended |