BUSINESS BRIDGE LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.10836729
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

BUSINESS BRIDGE LIMITED is an liquidation private limited company with number 10836729. It was incorporated 6 years, 10 months, 20 days ago, on 27 June 2017. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2023

Action Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Change date: 2022-06-15

Old address: 7 Beachburn Way Birmingham B20 2AU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Meena Kumari

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Parminder Singh

Termination date: 2020-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-10

Officer name: Mrs Meena Kumari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 7 Beachburn Way Birmingham B20 2AU

Old address: 10 Redwood Court Cheltenham GL51 0JZ England

Change date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Parminder Singh

Cessation date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parminder Singh

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Miss Meena Kumari

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parminder Singh

Notification date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Meena Kumari

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meena Kumari

Termination date: 2019-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Parminder Singh

Appointment date: 2019-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Meena Kumari

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr. Parminder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2019

Action Date: 09 Nov 2019

Category: Address

Type: AD01

New address: 10 Redwood Court Cheltenham GL51 0JZ

Old address: 7 Beachburn Way Birmingham B20 2AU United Kingdom

Change date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pankaj Khanna Bhadouria

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Narinder Kaur Paik

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pankaj Khanna Bhadouria

Appointment date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Narinder Kaur Paik

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADVILLE THIRD PARTNERSHIP

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:LP007383
Status:ACTIVE
Category:Limited Partnership

ENVISION FILMS LIMITED

C/O., BOWKER ORFORD & CO,,LONDON,,W1G 0DD

Number:02828293
Status:ACTIVE
Category:Private Limited Company

IC POWER LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:08891918
Status:ACTIVE
Category:Private Limited Company

PAPER THIN PRODUCTIONS LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:11445145
Status:ACTIVE
Category:Private Limited Company

PHILIP SUMNER CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09138343
Status:ACTIVE
Category:Private Limited Company

RATCLIFFE COLLEGE

RATCLIFFE COLLEGE,RATCLIFFE ON THE WREAKE,LE7 4SG

Number:05900743
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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