DELLBRIDGE LIMITED

07209504
THE CORNER HOUSE 2, HIGH STREET AYLESFORD KENT ME20 7BG

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
22 Sep 2017 officers Termination of appointment of director (William Hamilton Bruce) 1 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2017 mortgage Registration of a charge 25 Buy now
14 Jun 2017 mortgage Registration of a charge 25 Buy now
13 Feb 2017 officers Change of particulars for director (Mr William Hamilton Bruce) 2 Buy now
13 Feb 2017 officers Change of particulars for director (Mr William Hamilton Bruce) 2 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 officers Appointment of director (Mr Matthew Snowdon Le Breton) 2 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
06 Aug 2015 officers Termination of appointment of secretary (Lutter Secretaries Limited) 1 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 officers Termination of appointment of director (Toradd Limited) 1 Buy now
29 May 2015 officers Termination of appointment of director (Thomas Anthony Allen) 1 Buy now
16 Apr 2015 officers Appointment of director (Mr William Hamilton Bruce) 2 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Atlantic Secretaries Limited) 1 Buy now
31 Mar 2014 officers Appointment of corporate secretary (Lutter Secretaries Limited) 2 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 officers Appointment of corporate director (Toradd Limited) 2 Buy now
26 Mar 2012 officers Appointment of director (Thomas Anthony Allen) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Christine Margaret O'shea) 1 Buy now
26 Mar 2012 officers Termination of appointment of director (Peter Leonard Elliott) 1 Buy now
08 Mar 2012 accounts Annual Accounts 8 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
04 Aug 2010 capital Return of Allotment of shares 3 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 officers Termination of appointment of director 2 Buy now
19 Apr 2010 officers Appointment of director (Mrs Christine Margaret O'shea) 2 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
19 Apr 2010 officers Appointment of corporate secretary (Atlantic Secretaries Limited) 2 Buy now
19 Apr 2010 officers Appointment of director (Mr Peter Leonard Elliott) 2 Buy now
31 Mar 2010 incorporation Incorporation Company 21 Buy now