Advanced company searchLink opens in new window

FIRST BRIDGE FINANCE LTD

Company number 08601817

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)
16 Sep 2020 AC92 Restoration by order of the court
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 9 July 2016 with updates
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jan 2016 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from C/O Ascot Mortgages Ltd 5 Webster Court Warrington WA5 8WD to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 January 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
10 Jan 2014 AP01 Appointment of Miss Junlei Hu as a director
10 Jan 2014 AP01 Appointment of Xiaojun Guan as a director
07 Jan 2014 CH01 Director's details changed for Sze Yuen Carl Hsin on 28 October 2013
02 Jan 2014 AP01 Appointment of Ms Minhui Qu as a director
25 Oct 2013 CH01 Director's details changed for Carl Hsin on 24 October 2013
07 Aug 2013 CERTNM Company name changed first bridging LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
09 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-09
  • GBP 100