BRIDGEPORT 360 LIMITED

C/O Purnells Suite Y Portfolio House C/O Purnells Suite Y Portfolio House, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.11557339
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAYS BODYWORK LTD

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC572540
Status:ACTIVE
Category:Private Limited Company

MALKUTH LTD

54 MORLEY CRESCENT WEST,STANMORE,HA7 2LW

Number:11273076
Status:ACTIVE
Category:Private Limited Company

MS TRADING MASTER LTD

157 GREAT WESTERN ROAD,GLASGOW,G4 9AW

Number:SC529358
Status:ACTIVE
Category:Private Limited Company

S&J HAULAGE SERVICES LTD

10 GRANDALE STREET,MANCHESTER,M14 5WG

Number:11246773
Status:ACTIVE
Category:Private Limited Company

TANIM LTD

OFFICE B,101,WOLVERHAMPTON,WV6 0LF

Number:10252834
Status:ACTIVE
Category:Private Limited Company

TOMA LONDON LIMITED

FLAT 5 FLORENCE COURT,CROYDON,CR0 6BN

Number:11106629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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