BRIDGER AUTOMOBILES LTD

Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

01/09/241 September 2024 Change of details for Bridger Holdings Ltd as a person with significant control on 2024-08-31

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Change of details for Bridger Holdings Ltd as a person with significant control on 2024-05-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

11/02/2311 February 2023 Registered office address changed from 16 Woodford House Woodford Road London E18 2ES England to 5 Thornwood Close London E18 1RH on 2023-02-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Amjid Khawaja on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Registered office address changed from 10 Sherwood Avenue London E18 1PB England to 16 Woodford House Woodford Road London E18 2ES on 2021-12-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/01/1917 January 2019 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