Advanced company searchLink opens in new window

BRILLIANT 19 LIMITED

Company number 04107295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend of usd 749,220 02/12/2020
04 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Dec 2017 AP01 Appointment of Dennis Miller as a director on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Peter Hurwitz as a director on 13 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 CH01 Director's details changed for Scott Matthew Frosch on 1 October 2015
03 Nov 2015 CH01 Director's details changed for Peter Hurwitz on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Peter Hurwitz on 1 October 2014
18 Nov 2014 TM01 Termination of appointment of Marc Jeffrey Graboff as a director on 9 September 2014