BRIDGEPORT 360 LIMITED
Status | LIQUIDATION |
Company No. | 11557339 |
Category | Private Limited Company |
Incorporated | 06 Sep 2018 |
Age | 5 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGEPORT 360 LIMITED is an liquidation private limited company with number 11557339. It was incorporated 5 years, 8 months, 25 days ago, on 06 September 2018. The company address is C/O Purnells Suite Y Portfolio House C/O Purnells Suite Y Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Change person director company with change date
Date: 24 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Peter Bidhendy
Change date: 2023-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2023
Action Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-17
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Tobias Hale
Change date: 2023-03-24
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Old address: Unit E 26 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU United Kingdom
Change date: 2022-07-26
New address: C/O Purnells Suite Y Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Liquidation voluntary statement of affairs
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-30
Charge number: 115573390001
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Lee Martin Byrne
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Adam Peter Bidhendy
Documents
Notification of a person with significant control
Date: 06 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Tobias Hale
Notification date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 06 Nov 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Darren Llewelyn Watkins
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Bratcher
Termination date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Capital allotment shares
Date: 29 Oct 2019
Action Date: 10 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-10
Documents
Change account reference date company previous shortened
Date: 17 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Mr Gary John Allman
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Bratcher
Appointment date: 2019-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Martin Byrne
Appointment date: 2019-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Tobias Hale
Appointment date: 2019-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Mr Adam Peter Bidhendy
Documents
Resolution
Date: 11 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD
Number: | SC572540 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 MORLEY CRESCENT WEST,STANMORE,HA7 2LW
Number: | 11273076 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 GREAT WESTERN ROAD,GLASGOW,G4 9AW
Number: | SC529358 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GRANDALE STREET,MANCHESTER,M14 5WG
Number: | 11246773 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE B,101,WOLVERHAMPTON,WV6 0LF
Number: | 10252834 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 FLORENCE COURT,CROYDON,CR0 6BN
Number: | 11106629 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |