THREE BRIDGES KEBAB LIMITED
Status | DISSOLVED |
Company No. | 05194942 |
Category | Private Limited Company |
Incorporated | 02 Aug 2004 |
Age | 19 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 6 months, 7 days |
SUMMARY
THREE BRIDGES KEBAB LIMITED is an dissolved private limited company with number 05194942. It was incorporated 19 years, 8 months, 27 days ago, on 02 August 2004 and it was dissolved 4 years, 6 months, 7 days ago, on 22 October 2019. The company address is 291 Green Lanes, London, N13 4XS.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Sinasi Eskisan
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sinasi Eskisan
Change date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adem Surucu
Change date: 2017-06-05
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Old address: Hsca Hurkan Sayman & Co Chartered Accountants North London Office 291-293 Green Lanes London N13 4XS
Change date: 2011-11-01
Documents
Appoint person secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adem Surucu
Documents
Termination secretary company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ramazan Can
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adem Surucu
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sinasi Eskisan
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Adem Surucu
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
17 SHIRLEY MOUNT,CLECKHEATON,BD19 4NL
Number: | 11654865 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 118,WESTMINSTER,SW1H 0HW
Number: | 11821271 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GRANVILLE STREET,MARKET HARBOROUGH,LE16 9EX
Number: | 11655744 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST END AVENUE,LEEK,ST13 8BD
Number: | 11505266 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLE, DIALOGUE AND CHANGE LTD
26 CROSS STREET,MACCLESFIELD,SK11 7PG
Number: | 08483913 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD ENGINEERING COMPANY LTD
15 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 08767441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |