Advanced company searchLink opens in new window

RESTBRIDGE LIMITED

Company number 08889288

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2022 DS01 Application to strike the company off the register
10 Jan 2022 AA Micro company accounts made up to 28 February 2021
25 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Jan 2021 PSC07 Cessation of Jamie Wareham as a person with significant control on 1 January 2021
19 Jan 2021 AP01 Appointment of Mr Samuel George Ward as a director on 1 January 2021
19 Jan 2021 PSC01 Notification of Samuel George Ward as a person with significant control on 1 January 2021
19 Jan 2021 TM01 Termination of appointment of Jamie Wareham as a director on 1 January 2021
18 Jan 2021 PSC07 Cessation of Samuel George Ward as a person with significant control on 1 November 2020
18 Jan 2021 PSC01 Notification of Jamie Wareham as a person with significant control on 1 November 2020
18 Jan 2021 AP01 Appointment of Mr Jamie Wareham as a director on 1 November 2020
18 Jan 2021 TM01 Termination of appointment of Samuel George Ward as a director on 1 November 2020
18 Jun 2020 CH01 Director's details changed for Samuel George Ward on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Sam Ward on 18 June 2020
17 Jun 2020 PSC04 Change of details for Sam Ward as a person with significant control on 17 June 2020
11 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 57a Geroge Scott Street Tyne & Wear Tyne and Wear NE33 2JR on 11 June 2020
10 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 10 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 10 June 2020
10 Jun 2020 PSC01 Notification of Sam Ward as a person with significant control on 10 June 2020
10 Jun 2020 AP01 Appointment of Sam Ward as a director on 10 June 2020
10 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019