INTERBRIDGE FINANCIAL GROUP LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.10123113
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years12 days

SUMMARY

INTERBRIDGE FINANCIAL GROUP LIMITED is an dissolved private limited company with number 10123113. It was incorporated 8 years, 2 months, 2 days ago, on 14 April 2016 and it was dissolved 12 days ago, on 04 June 2024. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sip Consult Limited

Change date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Capital alter shares consolidation

Date: 01 Nov 2022

Action Date: 11 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorsten Lamberty

Termination date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr Sven Ingo Peter

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

New address: 85 Great Portland Street London W1W 7LT

Old address: Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jun Yu

Appointment date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Kay Beng Quah

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Quah Kay Beng

Change date: 2018-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-09

Psc name: Sip Consult Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: Sven Peter

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Quah Kay Beng

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 28 Sep 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-09

Charge number: 101231130001

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-09

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-09

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Capital : 36 GBP

Date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Thorsten Lamberty

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Lamberty

Appointment date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Sven Peter

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Svern Peter

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Svern Peter

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP

Old address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP

Change date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOSH KENT LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08143305
Status:ACTIVE
Category:Private Limited Company

JP SHIPPING SERVICES LIMITED

MAIN ABP BUILDING SOUTH ENTRANCE,NEWPORT,NP20 2NP

Number:01034009
Status:ACTIVE
Category:Private Limited Company

KMM SERVICES LTD

59 WIGMORE LANE,LUTON,LU2 8AB

Number:11947475
Status:ACTIVE
Category:Private Limited Company

LEICESTER VAN CONVERSIONS LIMITED

FLAT 14,LEICESTER,LE3 5PU

Number:11200297
Status:ACTIVE
Category:Private Limited Company

PHOENIX GROUP CO., LTD.

GUESTLING MALDON ROAD,INGATESTONE,CM4 9JF

Number:08370979
Status:ACTIVE
Category:Private Limited Company

THORNLEY RESIDENTIAL LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:07382195
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