BRIDGE TO GANTRY LTD

Company Documents

DateDescription
23/09/2423 September 2024 Statement of affairs

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Removal of liquidator by court order

View Document

25/09/2325 September 2023 Removal of liquidator by court order

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-07-13

View Document

29/03/2329 March 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DEBBAGE

View Document

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WIGHAM

View Document

11/05/2111 May 2021 CESSATION OF SCOTT ANTHONY CASSIDY AS A PSC

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR ALEX DEBBAGE

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT CASSIDY

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER WIGHAM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 CESSATION OF JORDAN MITCHELL SMITH AS A PSC

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANTHONY CASSIDY

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN SMITH

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR SCOTT ANTHONY CASSIDY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CESSATION OF LEWIS COULEY AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS COULEY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 9 THE STAMP EXCHANGE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1SA UNITED KINGDOM

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company