- Company Overview for 3BRIDGE VENTURES LIMITED (12099612)
- Filing history for 3BRIDGE VENTURES LIMITED (12099612)
- People for 3BRIDGE VENTURES LIMITED (12099612)
- More for 3BRIDGE VENTURES LIMITED (12099612)
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 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
13 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
06 Jul 2021 | AD01 | Registered office address changed from 6 Charlotte Street Bath BA1 2NE England to Castle Rise Snelsmore Common Newbury Berkshire RG14 3BB on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Hanadi Jabado as a director on 1 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Hanadi Jabado as a person with significant control on 15 June 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from Castle Rise Snelsmore Common Newbury RG14 3BB United Kingdom to 6 Charlotte Street Bath BA1 2NE on 10 June 2020 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|