Based in Greenford in Middlesex, 2 Bridge the Gap Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Ajayi, Felix Ayodele, Ajayi, Stephanie Lorraine in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AJAYI, Felix Ayodele | 04 June 2004 | - | 1 |
AJAYI, Stephanie Lorraine | 04 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 11 June 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 08 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 15 June 2018 | |
SH01 - Return of Allotment of shares | 16 August 2017 | |
SH01 - Return of Allotment of shares | 16 August 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 29 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AD01 - Change of registered office address | 08 January 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
AA01 - Change of accounting reference date | 27 January 2011 | |
AAMD - Amended Accounts | 16 July 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 29 August 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2008 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 14 June 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
NEWINC - New incorporation documents | 04 June 2004 |