BRIDGEPOINT CREDIT EUROPE LIMITED
Status | DISSOLVED |
Company No. | 11917172 |
Category | Private Limited Company |
Incorporated | 01 Apr 2019 |
Age | 5 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
BRIDGEPOINT CREDIT EUROPE LIMITED is an dissolved private limited company with number 11917172. It was incorporated 5 years, 2 months, 2 days ago, on 01 April 2019 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 5 Marble Arch, London, W1H 7EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2023
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2022-11-29
Documents
Legacy
Date: 29 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/11/22
Documents
Resolution
Date: 29 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 30 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Scott Thomas Kumar Mody
Change date: 2022-09-12
Documents
Change account reference date company previous extended
Date: 30 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mr Jamie Mark Lucas
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel Clare Thompson
Change date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Old address: 95 Wigmore Street London W1U 1FB England
Change date: 2022-09-12
New address: 5 Marble Arch London W1H 7EJ
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bridgepoint Advisers Holdings
Change date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Mark Lucas
Appointment date: 2022-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-09
Officer name: Paul Richard Gunner
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Clare Thompson
Appointment date: 2022-01-18
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Charles Stuart John Barter
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Thompson
Termination date: 2020-10-05
Documents
Appoint person secretary company with name date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-05
Officer name: Mr Scott Thomas Kumar Mody
Documents
Accounts with accounts type full
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 29 May 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Date: 2019-05-29
Capital : 60,000 GBP
Documents
Change account reference date company current shortened
Date: 12 Apr 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Some Companies
A NUMBER CRUNCHED ACCOUNTANCY LIMITED
THE OLD COACH HOUSE CHURCH WALK,IVYBRIDGE,PL21 0QY
Number: | 06907532 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL VENTURE FACILITATORS LIMITED
SUTTON PLACE,MAIDSTONE,ME15 9DU
Number: | 11105866 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN RAISTRICK ESTATE AGENTS CLEVELEYS LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK,PRESTON,PR5 6DA
Number: | 04129125 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LUNAR SEA HOLDINGS (UK) LIMITED
SUITE 1 THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW
Number: | 04956921 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLUMBIA ROAD,BOURNEMOUTH,BH10 4DZ
Number: | 10777803 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST INFLATABLES LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 11489760 |
Status: | ACTIVE |
Category: | Private Limited Company |