Advanced company searchLink opens in new window

BRIGHT EXPO LIMITED

Company number 04171141

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 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DS01 Application to strike the company off the register
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements 25/07/2013
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
26 Feb 2013 AP01 Appointment of Mr. Glenn Andrew Mellor as a director
26 Feb 2013 TM02 Termination of appointment of Glenn Mellor as a secretary
26 Feb 2013 TM01 Termination of appointment of John Milner as a director
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012
27 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire MK5 6LB on 16 March 2011
09 Mar 2011 AP02 Appointment of M.S.M. Services Ltd. as a director
09 Mar 2011 TM01 Termination of appointment of One World Services Ltd as a director
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Sep 2010 AP01 Appointment of Mr John Frederick Edmund Milner as a director
17 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
17 May 2010 CH02 Director's details changed for One World Services Ltd on 2 March 2010
14 May 2010 CH03 Secretary's details changed for Glenn Andrew Mellor on 2 March 2010
15 Apr 2010 AP03 Appointment of Glenn Andrew Mellor as a secretary
15 Apr 2010 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL on 15 April 2010