Advanced company searchLink opens in new window

BRIGHT I'S LIMITED

Company number 05770145

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)
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
  • GBP 1,000
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