- Company Overview for BRIDGE PROJECT ONE LTD (09812822)
- Filing history for BRIDGE PROJECT ONE LTD (09812822)
- People for BRIDGE PROJECT ONE LTD (09812822)
- More for BRIDGE PROJECT ONE LTD (09812822)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from Rookery Barn Long Street High Ham Langport TA10 9DW England to 2 Perrers Road London W6 0EY on 10 May 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
04 Oct 2019 | PSC07 | Cessation of Robert Lawrence Stubbs as a person with significant control on 4 October 2019 | |
04 Oct 2019 | PSC01 | Notification of Gary Love as a person with significant control on 4 October 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from F12 Springfield House Sandling Road Maidstone ME14 2LP England to Rookery Barn Long Street High Ham Langport TA10 9DW on 17 June 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
05 Jan 2018 | TM01 | Termination of appointment of Robert Lawrence Stubbs as a director on 5 January 2018 | |
08 Dec 2017 | AP01 | Appointment of Mr Gary Love as a director on 8 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to F12 Springfield House Sandling Road Maidstone ME14 2LP on 25 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 |