OVER THE BRIDGE TWO LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/06/1927 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 COMPANY RESTORED ON 25/06/2019

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA BOGGAN / 01/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL CH62 4XE UNITED KINGDOM

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA ANN BOGGAN / 14/08/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MS VERONICA ANN BOGGAN

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document


More Company Information