- Company Overview for BRIDGE VIEW CONSULTANTS LTD (06971280)
- Filing history for BRIDGE VIEW CONSULTANTS LTD (06971280)
- People for BRIDGE VIEW CONSULTANTS LTD (06971280)
- Insolvency for BRIDGE VIEW CONSULTANTS LTD (06971280)
- More for BRIDGE VIEW CONSULTANTS LTD (06971280)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | WU15 | Notice of final account prior to dissolution | |
07 Jan 2020 | WU07 | Progress report in a winding up by the court | |
23 Jan 2019 | WU07 | Progress report in a winding up by the court | |
17 Jan 2018 | WU07 | Progress report in a winding up by the court | |
23 Jan 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 13/11/2014 | |
16 Jan 2014 | LIQ MISC | Insolvency:liquidator's progress report ;- 14/11/2012 - 13/11/2013 | |
23 Apr 2013 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 23 April 2013 | |
19 Apr 2013 | 4.31 | Appointment of a liquidator | |
29 Oct 2012 | COCOMP | Order of court to wind up | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Mr Andrew Charles Cooper on 1 January 2010 | |
23 Jul 2009 | NEWINC | Incorporation |