Advanced company searchLink opens in new window

LONGBRIDGE INVESTORS LIMITED

Company number 09700294

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)
23 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
02 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2022 PSC01 Notification of Rakesh Gupta as a person with significant control on 20 May 2019
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jul 2019 MR01 Registration of charge 097002940001, created on 3 July 2019
03 Jun 2019 AD02 Register inspection address has been changed from Alpha House -Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW England to Alpha House Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW
30 May 2019 AD02 Register inspection address has been changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to Alpha House -Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 AD02 Register inspection address has been changed to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW
29 May 2019 PSC07 Cessation of Gurjit Dhaliwal as a person with significant control on 26 May 2019
28 May 2019 TM01 Termination of appointment of Gurjit Dhaliwal as a director on 26 May 2019
28 May 2019 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 28 May 2019
26 May 2019 AP01 Appointment of Mr Kulvinder Dhaliwal as a director on 26 May 2019
26 May 2019 PSC01 Notification of Kulvinder Dhaliwal as a person with significant control on 26 May 2019
26 May 2019 AP01 Appointment of Mr Rakesh Gupta as a director on 20 May 2019
26 May 2019 TM01 Termination of appointment of Ravinder Singh Dhaliwal as a director on 20 May 2019
26 May 2019 TM01 Termination of appointment of Sukhjit Kaur Dhaliwal as a director on 20 May 2019