Advanced company searchLink opens in new window

BRIGHTSOFT TRADE LIMITED

Company number 06665417

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
15 Jul 2016 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 15 July 2016
15 Jul 2016 AP01 Appointment of Ms Hema Noronha as a director on 14 July 2016
15 Jul 2016 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 14 July 2016
15 Jul 2016 TM01 Termination of appointment of Juchun Lee as a director on 14 July 2016
15 Jul 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 14 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
06 Aug 2013 TM01 Termination of appointment of Fynel Limited as a director
06 Aug 2013 AP02 Appointment of Trendmax Inc. as a director
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
13 Aug 2012 AP01 Appointment of Mr. Juchun Lee as a director
11 Aug 2012 TM01 Termination of appointment of Juri Vitman as a director
16 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 Aug 2011 CH04 Secretary's details changed for Starwell International Ltd. on 10 August 2011
10 Aug 2011 CH02 Director's details changed for Fynel Limited on 10 August 2011