- Company Overview for BRIGHT I'S LIMITED (05770145)
- Filing history for BRIGHT I'S LIMITED (05770145)
- People for BRIGHT I'S LIMITED (05770145)
- More for BRIGHT I'S LIMITED (05770145)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | DS01 | Application to strike the company off the register | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD02 | Register inspection address has been changed from 47 Roll Gardens Gants Hill London IG2 6TW | |
30 Apr 2014 | AD04 | Register(s) moved to registered office address | |
30 Apr 2014 | AD01 | Registered office address changed from C/O V. Navsaria 47 Roll Gardens Ilford Essex United Kingdom on 30 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from 61 Sandringham Road Golders Green London NW11 9DR United Kingdom on 7 June 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from 47 Roll Gardens Gants Hill Ilford Essex IG2 6TW on 8 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2010 | AD02 | Register inspection address has been changed | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Ms Valerie Colletta on 1 October 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Ms Valerie Colletta on 1 October 2009 | |
02 Oct 2009 | 288b | Appointment terminated director harshad navsaria | |
21 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
17 Feb 2009 | AA | Accounts made up to 30 April 2008 |