AKTRION BRIDGE PARTNERSHIP LIMITED

Pemberton House Stafford Court Pemberton House Stafford Court, Telford, TF3 3BD
StatusDISSOLVED
Company No.06907196
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 6 days
JurisdictionEngland Wales
Dissolution20 Nov 2018
Years5 years, 6 months, 1 day

SUMMARY

AKTRION BRIDGE PARTNERSHIP LIMITED is an dissolved private limited company with number 06907196. It was incorporated 15 years, 6 days ago, on 15 May 2009 and it was dissolved 5 years, 6 months, 1 day ago, on 20 November 2018. The company address is Pemberton House Stafford Court Pemberton House Stafford Court, Telford, TF3 3BD.



Company Fillings

Gazette dissolved voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Stéphane Vermersch

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthieu De Baynast De Septfontaines

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Franck Aimé

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire-Jayne Jayne Green

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Franck Aimé

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Stéphane Vermersch

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Matthieu De Baynast De Septfontaines

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2018

Category: Address

Type: AD03

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2018

Category: Address

Type: AD02

New address: Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Endley

Termination date: 2016-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dolphin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Endley

Change date: 2011-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 16 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Scott Dolphin

Change date: 2011-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 08 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Nicholas

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Christopher John Baumann

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Darrell Nicholas

Change date: 2010-04-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2009

Action Date: 09 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-09

Capital : 20 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed gary scott dolphin

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed neil endley

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D PROJECTS (UK) LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:06820771
Status:ACTIVE
Category:Private Limited Company

BAGELMAN LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:04376073
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

DKB PROPERTY SERVICES LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:08800858
Status:ACTIVE
Category:Private Limited Company

LIVING IMAGE TATTOO LIMITED

148A TRAFALGAR RD GREENWICH,LONDON,SE10 9TZ

Number:05954449
Status:ACTIVE
Category:Private Limited Company

REAL PET GROUP LTD

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:10468172
Status:ACTIVE
Category:Private Limited Company

SIR PROPERTIES (UK) LTD

95 VICTORIA ROAD,MIDDLESEX,HA4 9BH

Number:10684841
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