DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
| 21/02/2521 February 2025 | Final Gazette dissolved following liquidation |
| 21/11/2421 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
| 21/03/2421 March 2024 | Registered office address changed from PO Box 4385 10960761 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21 |
| 22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 10960761 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
| 08/04/238 April 2023 | Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2023-04-08 |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Statement of affairs |
| 29/03/2329 March 2023 | Appointment of a voluntary liquidator |
| 21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 03/03/223 March 2022 | Unaudited abridged accounts made up to 2020-09-30 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 14/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 13/09/1713 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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