FURBRIDGE INVESTMENTS LIMITED

PO BOX 309gt, Ugland House PO BOX 309gt, Ugland House, George Town, Grand Cayman, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC028230
Category
Incorporated14 Feb 2008
Age16 years, 4 months, 23 days
JurisdictionUnited Kingdom
Dissolution27 Apr 2018
Years6 years, 2 months, 11 days

SUMMARY

FURBRIDGE INVESTMENTS LIMITED is an converted-closed with number FC028230. It was incorporated 16 years, 4 months, 23 days ago, on 14 February 2008 and it was dissolved 6 years, 2 months, 11 days ago, on 27 April 2018. The company address is PO BOX 309gt, Ugland House PO BOX 309gt, Ugland House, George Town, Grand Cayman, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 27 Apr 2018

Category: Dissolution

Type: OSDS01

Company number: FC028230

Branch number: BR009879

Close date: 2017-08-24

Documents

View document PDF

Change company details overseas company

Date: 22 Nov 2016

Category: Other

Type: OSCH02

Change address: Ic Change 03/11/16

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 18/03/2016 nicholas james minns

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas James Minns

Termination date: 2016-03-18

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-03-18

Officer name: Vishal Shah

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR009879

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Vishal Shah

Appointment date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-09-10

Officer name: Nicholas James Minns

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR009879

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: M. Nicholas James Minns

Appointment date: 2014-09-10

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 05/09/2014 richard peter stokes

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Peter Stokes

Termination date: 2014-09-05

Documents

View document PDF

Change company details overseas company

Date: 14 May 2014

Category: Other

Type: OSCH02

Change address: Ic Change 12/03/14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2014

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 29 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-29

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Branch number: BR009879

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2013

Action Date: 29 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-23

New date: 2012-03-29

Documents

View document PDF

Change person authorised overseas company with change date

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Nicholas Richard Brand

Branch number: BR009879

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2011-10-31

Officer name: Ben Ferry

Branch number: BR009879

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2013

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-10-31

Officer name: Ben Ferry

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 23 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2013

Action Date: 23 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 23 Apr 2012

Category: Change-of-constitution

Type: OSCC01

Change date: 2012-03-15

Documents

View document PDF

Change company details overseas company

Date: 23 Apr 2012

Category: Other

Type: OSCH02

Change address: Ic Change 12/03/12

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-30

New date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Jan 2012

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-16

Officer name: Graeme James Clark

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009879

Documents

View document PDF

Termination person authorised overseas company

Date: 17 Jan 2012

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 16/09/2011 priteshkumar murji pankhania

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Priteshkumar Pankhania

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Graeme James Clark

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 17 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-11-22

Officer name: Nicholas Richard Brand

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009879

Documents

View document PDF

Appoint person director overseas company

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicholas Richard Brand

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rupak Chandra

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 22/11/2011 rupak chandra

Documents

View document PDF

Change company details overseas company

Date: 12 Jan 2012

Category: Other

Type: OSCH02

Change address: Ic Change 22/11/11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 16/09/2011 paul andrew benson

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Benson

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 16/09/2011 priteshkumar murji pankhania

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Priteshkumar Pankhania

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-18

Officer name: Ben Ferry

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR009879

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ben Ferry

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR009879 Person Authorised to Represent terminated 18/08/2011 michael ralph

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Ralph

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Appoint person director overseas company

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Andrew Benson

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-21

Officer name: Paul Andrew Benson

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009879

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR009879

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/12/2008

Documents

View document PDF

Legacy

Date: 19 Jul 2008

Category: Annual-return

Type: BR3

Description: Ic change 11/04/08

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 11/04/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009879 pr appointed\stokes\richard peter\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009879 pr appointed\chandra\rupak\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-BCH

Description: BR009879 registered

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009879 pr appointed\pankhania\priteshkumar murji\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009879 pr appointed\ralph\michael\1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR009879 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\

Documents

Legacy

Date: 13 Mar 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ACONET CONSULTING LIMITED

1 CHEGWELL DRIVE,CHATHAM,ME5 8HD

Number:05443863
Status:ACTIVE
Category:Private Limited Company

CLOUDBUY COMPANY REGISTRATION LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:08808663
Status:ACTIVE
Category:Private Limited Company

JDC MARKETING LIMITED

GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10247870
Status:ACTIVE
Category:Private Limited Company

LION ROCKS CONSERVATION COMPANY LIMITED

TAN Y GRAIG,RHOSNEIGR,LL64 5JR

Number:09438538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REACTIVE CARE LTD

11112092: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11112092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TLC GARAGE LIMITED

SPRING COURT,HALE,WA14 2UQ

Number:10356436
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