JENNIFER LOUISE BRIDAL LTD

3 Castlefields Drive, Brighouse, HD6 3PB, West Yorkshire, England
StatusDISSOLVED
Company No.08571912
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 26 days

SUMMARY

JENNIFER LOUISE BRIDAL LTD is an dissolved private limited company with number 08571912. It was incorporated 10 years, 11 months, 4 days ago, on 17 June 2013 and it was dissolved 4 years, 10 months, 26 days ago, on 25 June 2019. The company address is 3 Castlefields Drive, Brighouse, HD6 3PB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jennifer Louise Parkinson- Chew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2016

Category: Address

Type: AD02

New address: 3 Castlefields Drive Brighouse West Yorkshire HD6 3PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

New address: 3 Castlefields Drive Brighouse West Yorkshire HD6 3PB

Old address: Apartment 1, the Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bejewelled bouquets LIMITED\certificate issued on 29/07/14

Documents

View document PDF

Change of name by resolution

Date: 29 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Annual return company with made up date full list shareholders

Date: 20 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2014

Action Date: 25 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Parkinson

Change date: 2013-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2014

Action Date: 18 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-18

Old address: 11 Primrose Drive Leeds LS15 7RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHANAN COMPUTING LIMITED

227 SHEPHERDS BUSH ROAD,LONDON,W6 7AS

Number:03274424
Status:ACTIVE
Category:Private Limited Company
Number:SC318417
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GILLGLOW LIMITED

2 ROTHERWICK COURT,FARNBOROUGH,GU14 6DD

Number:01180198
Status:ACTIVE
Category:Private Limited Company

INNER SPACE MEDIA LIMITED

GRESSENHALL LODGE LONGHAM ROAD,DEREHAM,NR19 2QJ

Number:04158535
Status:ACTIVE
Category:Private Limited Company

L.T.R. JOINERY LIMITED

6 COLESHILL STREET, FAZELEY,STAFFORDSHIRE,B78 3RA

Number:05291663
Status:ACTIVE
Category:Private Limited Company

THE HEALTH CHEF LIMITED

17 WESTWOOD AVENUE,BLACKBURN,BB1 4BZ

Number:10763840
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