AC92 |
Restoration by order of the court
filed on: 21st, June 2022
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bridgewell estatescertificate issued on 21/06/22
filed on: 21st, June 2022
| change of name
|
Free Download
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2017
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jul 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed areivim uk LIMITEDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Fri, 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bridgewell estates LTDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 16th Mar 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jul 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(20 pages)
|