DRAW - BRIDGE BRAND & MARKETING EXCELLENCE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

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

View Document

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

View Document

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

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of affairs

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2020-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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