Advanced company searchLink opens in new window

VAT BRIDGE 2 LIMITED

Company number 11174832

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)
25 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2023 AM23 Notice of move from Administration to Dissolution
02 Dec 2022 AM10 Administrator's progress report
04 Oct 2022 AM19 Notice of extension of period of Administration
23 May 2022 AM10 Administrator's progress report
12 Jan 2022 AM09 Statement of administrator's revised proposal
12 Jan 2022 AM08 Revision of administrator’s proposals
01 Dec 2021 AM03 Statement of administrator's proposal
22 Nov 2021 AM02 Statement of affairs with form AM02SOA
03 Nov 2021 AD01 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 1 City Road East Manchester M15 4PN on 3 November 2021
03 Nov 2021 AM01 Appointment of an administrator
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 TM01 Termination of appointment of Laurence Philip Rutter as a director on 26 June 2021
16 Sep 2021 TM01 Termination of appointment of Graham Avery as a director on 26 June 2021
16 Sep 2021 PSC07 Cessation of Laurence Philip Rutter as a person with significant control on 26 June 2021
16 Sep 2021 PSC01 Notification of Guglielmo La Bella as a person with significant control on 26 June 2021
02 Sep 2021 TM02 Termination of appointment of Ian Boots as a secretary on 29 June 2021
26 Aug 2021 AD01 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 16 Whaddon House William Mews London SW1X 9HG on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 26 August 2021
05 Aug 2021 AD01 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021
02 Aug 2021 AP01 Appointment of Mr Guglielmo La Bella as a director on 29 June 2021
05 Jul 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 5 July 2021
26 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
23 Dec 2020 AD01 Registered office address changed from Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020