BRIDESDIRECT LIMITED

99 Greenfield Business Centre, Holywell, CH8 7GR, Wales
StatusDISSOLVED
Company No.10858419
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 4 days
JurisdictionWales
Dissolution03 Oct 2023
Years7 months, 11 days

SUMMARY

BRIDESDIRECT LIMITED is an dissolved private limited company with number 10858419. It was incorporated 6 years, 10 months, 4 days ago, on 10 July 2017 and it was dissolved 7 months, 11 days ago, on 03 October 2023. The company address is 99 Greenfield Business Centre, Holywell, CH8 7GR, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 21 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mrs Beryl Elizabeth Cotton

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Elizabeth Cotton

Termination date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: 20 the Ridgeway Holywell Flintshire CH8 7SN Wales

New address: 99 Greenfield Business Centre Holywell CH8 7GR

Change date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

New address: 20 the Ridgeway Holywell Flintshire CH8 7SN

Old address: Apartment 5 Pentywyn Road Deganwy Conwy LL31 9TP Wales

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-14

Officer name: Mrs Beryl Elizabeth Cotton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 20 the Ridgeway Holywell CH8 7SN United Kingdom

New address: Apartment 5 Pentywyn Road Deganwy Conwy LL31 9TP

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJO CREATIVE LIMITED

148 WALSINGHAM GARDENS,EPSOM,KT19 0NF

Number:06510414
Status:ACTIVE
Category:Private Limited Company

COALFACE PHARMA LIMITED

16 WOODSIDE AVENUE,ESHER,KT10 8JQ

Number:07980825
Status:ACTIVE
Category:Private Limited Company

DOUGH IDEA LTD

BEWELL HOUSE,HEREFORD,HR4 0BA

Number:09399216
Status:ACTIVE
Category:Private Limited Company

LUCINA CARE LIMITED

SCHOLES MILL OLD COACH ROAD,MATLOCK,DE4 5FY

Number:10102751
Status:ACTIVE
Category:Private Limited Company

NIK-92 BUILDERS LIMITED

7 REGENCY CLOSE,CHIGWELL,IG7 5NY

Number:05717582
Status:ACTIVE
Category:Private Limited Company

THE CRUMB HUB LIMITED

80 NIGHTINGALE LANE,LONDON,E11 2EZ

Number:11022915
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