SUSAN NICHOLAS BRIDAL LTD

Company Documents

DateDescription
16/07/2516 July 2025 Appointment of a voluntary liquidator

View Document

08/07/258 July 2025 Registered office address changed from Unit 20 Charlemont Drive Manea March Cambs PE15 0GA to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-07-08

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-05-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-05-31

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DEBORAH LOVELL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVELL

View Document

23/02/1823 February 2018 CESSATION OF NICHOLAS JOSEPH ALAN LOVELL AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR NICHOLAS JOSEPH ALAN LOVELL

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT 5A RENEWAL PARK FOUNDRY WAY MARCH PE15 0WR UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCORP 20 LIMITED


  • 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