FINEBRIDGE LIMITED
Status | DISSOLVED |
Company No. | 04563452 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
FINEBRIDGE LIMITED is an dissolved private limited company with number 04563452. It was incorporated 21 years, 7 months, 17 days ago, on 15 October 2002 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is 16 Cleveland Road, Canvey Island, SS8 0BE, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 25 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Mr Brian Baker
Documents
Change person director company with change date
Date: 25 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Brian Baker
Documents
Dissolution application strike off company
Date: 01 Dec 2014
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
Old address: B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England
New address: 16 Cleveland Road Canvey Island Essex SS8 0BE
Documents
Termination secretary company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brypart Nominees Ltd
Documents
Change registered office address company with date old address
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-14
Old address: 347 Brighton Road South Croydon Surrey CR2 6ER
Documents
Restoration order of court
Date: 13 Apr 2010
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 25 Aug 2009
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hyde company secretaries LIMITED
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed bypart nominees LTD
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from 137-143 high street sutton surrey SM1 1JH
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 26/01/06 from: bridge house, 273 brighton road belmont surrey SM2 5SU
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Certificate change of name company
Date: 15 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eagle hammer LIMITED\certificate issued on 15/11/02
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11139812 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN BUILDING,LONDON,EC1V 7DP
Number: | 11350391 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ALTON BUSINESS PARK HARROW ROAD,WICKFORD,SS12 9JW
Number: | 11619496 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANGESIDE,COUNTY DURHAM,DL3 8QJ
Number: | 04676510 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEC BUSINESS PARK TENENS WAY,BOSTON,PE21 7PA
Number: | 11463060 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP017010 |
Status: | ACTIVE |
Category: | Limited Partnership |