Advanced company searchLink opens in new window

VAT BRIDGE 4 LIMITED

Company number 11174872

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
18 Aug 2021 AD01 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 12 Sussex Road Colchester CO3 3QH on 18 August 2021
21 Jul 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021
19 May 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Apr 2021 CS01 Confirmation statement made on 28 January 2021 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
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
11 Feb 2019 PSC01 Notification of Laurence Rutter as a person with significant control on 30 December 2018
11 Feb 2019 PSC07 Cessation of Vat Bridge Limited as a person with significant control on 30 December 2018
11 Feb 2019 TM02 Termination of appointment of Alan Peter Howard as a secretary on 27 January 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2
18 May 2018 TM01 Termination of appointment of Alan Smith as a director on 18 May 2018
19 Mar 2018 AP01 Appointment of Mr Alan Smith as a director on 8 March 2018
30 Jan 2018 AP01 Appointment of Mr Laurence Philip Rutter as a director on 30 January 2018
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1