BRIDGEGATE COMMUNICATIONS LIMITED

Tavistock House South Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.01950217
CategoryPrivate Limited Company
Incorporated25 Sep 1985
Age38 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 years, 3 months, 5 days

SUMMARY

BRIDGEGATE COMMUNICATIONS LIMITED is an dissolved private limited company with number 01950217. It was incorporated 38 years, 8 months, 13 days ago, on 25 September 1985 and it was dissolved 3 years, 3 months, 5 days ago, on 03 March 2021. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual report for period up to 03/01/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Mar 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/01/2015

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 28 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Aug 2014

Action Date: 22 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-22

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report to 03/01/2014

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Mar 2014

Category: Insolvency

Type: COCOMP

Documents

Liquidation miscellaneous

Date: 19 Feb 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report

Documents

View document PDF

Legacy

Date: 22 Oct 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: Hathaway House Popes Drive Finchley London N3 1QF

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Jan 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Oct 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Luck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: 33 star street ware hertfordshire SG12 7AA

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 19/04/95 from: 11 calton road new barnet hertfordshire EN5 1BY

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/93; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363b

Description: Return made up to 05/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1994

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 02/11/93 from: euro house high road whetstone london N20 9BA

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1993

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 1993

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Mar 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Memorandum articles

Date: 18 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stuart comtech LIMITED\certificate issued on 08/06/90

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/10/89; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 31/10/89 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SW

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 25 Sep 1985

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Miscellaneous

Date: 25 Sep 1985

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

AMERIT LIMITED

10 ST LUKE'S AVENUE,CLAPHAM,SW4 7LQ

Number:09952697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANDERSON MOUNSEY LIMITED

34 YORK AVENUE,LIVERPOOL,L23 5RW

Number:11164925
Status:ACTIVE
Category:Private Limited Company

DIGITAL SPY LIMITED

31 KINGSCOTE ROAD,WATERLOOVILLE,PO8 8QD

Number:09914905
Status:ACTIVE
Category:Private Limited Company

ENSCOT LIMITED

121 HIGH STREET,EAST LOTHIAN,EH33 1LW

Number:SC125265
Status:ACTIVE
Category:Private Limited Company

FAIR FINANCE BUSINESS LOANS LIMITED

18 ASHWIN STREET,LONDON,E8 3DL

Number:07451551
Status:ACTIVE
Category:Private Limited Company

REAL WORLDWIDE CONSULTANCY SERVICES LTD

48 WOODSIDE ROAD,FARNHAM,GU9 9DT

Number:11102243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source