BRIDGE FACTOR LTD
Company Documents
Date | Description |
---|---|
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/05/2319 May 2023 | Return of final meeting in a creditors' voluntary winding up |
08/04/228 April 2022 | Registered office address changed from 66 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1PS on 2022-04-08 |
05/04/225 April 2022 | Statement of affairs |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Appointment of a voluntary liquidator |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Registered office address changed from Unit 9103 141 Access House Morden Road Mitcham Surrey CR4 4DG England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-03-28 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/05/172 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 9224 141 ACCESS HOUSE MORDEN ROAD MITCHAM SURREY CR4 4DG ENGLAND |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O UNIT 9224 141 ACCESS HOUSE MORDEN ROAD MITCHAM SURREY CR4 4DG |
11/02/1611 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 54 THAMES CLOSE HAMPTON MIDDLESEX TW12 2ET UNITED KINGDOM |
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/05/1421 May 2014 | COMPANY NAME CHANGED CAR TRAC LTD CERTIFICATE ISSUED ON 21/05/14 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of BRIDGE FACTOR LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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