BRIDGEGATE COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 01950217 |
Category | Private Limited Company |
Incorporated | 25 Sep 1985 |
Age | 38 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2021 |
Years | 3 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
Liquidation compulsory return final meeting
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Mar 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 19 Mar 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 13 Mar 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual report for period up to 03/01/2017
Documents
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
Liquidation receiver cease to act receiver
Date: 28 Aug 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
Liquidation miscellaneous
Date: 28 Mar 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's annual progress report to 03/01/2014
Documents
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
Legacy
Date: 22 Oct 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
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
Liquidation compulsory appointment liquidator
Date: 13 Jan 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 20 Oct 2011
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jamie Luck
Documents
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
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
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; full list of members; amend
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
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
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
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
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
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
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
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
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
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 24 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
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
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
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
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
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
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
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
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
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
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
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
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/94; full list of members
Documents
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
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/93; full list of members
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363b
Description: Return made up to 05/10/92; no change of members
Documents
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
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
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
Gazette filings brought up to date
Date: 06 May 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/91; no change of members
Documents
Legacy
Date: 12 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
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
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
Legacy
Date: 06 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 03 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/10/89; full list of members
Documents
Legacy
Date: 31 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 06 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 04 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/04/88; full list of members
Documents
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
Legacy
Date: 02 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/03/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Miscellaneous
Date: 25 Sep 1985
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
10 ST LUKE'S AVENUE,CLAPHAM,SW4 7LQ
Number: | 09952697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 YORK AVENUE,LIVERPOOL,L23 5RW
Number: | 11164925 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KINGSCOTE ROAD,WATERLOOVILLE,PO8 8QD
Number: | 09914905 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |