Advanced company searchLink opens in new window

10 BRIDGE STREET LTD

Company number 09428279

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
03 Jul 2023 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 AA01 Previous accounting period shortened from 28 February 2024 to 30 June 2023
13 Jun 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 AA Micro company accounts made up to 28 February 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
02 Dec 2022 AD01 Registered office address changed from 33 Robert Adam Street London W1U 3HR England to North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU on 2 December 2022
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
28 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 July 2020
11 May 2020 AA Micro company accounts made up to 28 February 2019
05 May 2020 AD01 Registered office address changed from 91-93 Baker Street London W1U 6QQ to 33 Robert Adam Street London W1U 3HR on 5 May 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2018
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21