Advanced company searchLink opens in new window

BRIGHTSEA LEEDS UK LIMITED

Company number 07185012

Filter by category

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2013 DS01 Application to strike the company off the register
25 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
06 Jan 2013 AA Full accounts made up to 30 March 2012
05 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 30 March 2011
25 Nov 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 March 2011
06 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
26 Apr 2010 AP04 Appointment of F&C Reit (Corporate Services) Limited as a secretary
26 Apr 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
21 Apr 2010 AP02 Appointment of Trafalgar Officers Limited as a director
21 Apr 2010 AP01 Appointment of Christopher George White as a director
21 Apr 2010 AP01 Appointment of Maurice Moses Benady as a director
21 Apr 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
21 Apr 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
21 Apr 2010 TM01 Termination of appointment of Christopher Mackie as a director
21 Apr 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 21 April 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
20 Apr 2010 CONNOT Change of name notice
10 Mar 2010 NEWINC Incorporation