ROCHELLE GOLDBRIDGE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07788808 |
Category | Private Limited Company |
Incorporated | 27 Sep 2011 |
Age | 12 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
ROCHELLE GOLDBRIDGE CONSULTING LIMITED is an dissolved private limited company with number 07788808. It was incorporated 12 years, 8 months, 4 days ago, on 27 September 2011 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rochelle Goldbridge
Change date: 2017-07-05
Documents
Change account reference date company previous shortened
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 24 May 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: 08 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-11
Officer name: Miss Rochelle Goldbridge
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: 33 Aberdare Gardens Top Flat London London NW6 3AJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rochelle Goldbridge
Change date: 2013-07-10
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Old address: 110 Goldhurst Terrace London Nw6 London NW6 3HR United Kingdom
Change date: 2013-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 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: 28 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Some Companies
9 KINGS GROVE ESTATE, KINGS GROVE,MAIDENHEAD,SL6 4DP
Number: | 10185175 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A GELDERS HALL ROAD,LOUGHBOROUGH,LE12 9NH
Number: | 00993117 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10492033 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREAMLINE TERMINAL,ABERDEEN,AB11 5PU
Number: | SC207668 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SLOANE STREET,LONDON,SW1X 9BZ
Number: | OC336278 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROY SNELSON PROPERTY BUREAU LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 00712891 |
Status: | ACTIVE |
Category: | Private Limited Company |