Advanced company searchLink opens in new window

BRIGHT SIX LIMITED

Company number 07383497

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Aug 2018 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 22 August 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
07 Sep 2017 AD01 Registered office address changed from 228a Hodson Crescent Orpington BR5 4BS England to 228a High Street Bromley BR1 1PQ on 7 September 2017
31 Aug 2017 AD01 Registered office address changed from 3-6 Kenrick Place London W1U 6HD England to 228a Hodson Crescent Orpington BR5 4BS on 31 August 2017
21 Feb 2017 AD01 Registered office address changed from 6 Newman Passage London W1T 1EH to 3-6 Kenrick Place London W1U 6HD on 21 February 2017
04 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Sep 2016 CH01 Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 399.6028
24 Sep 2015 CH01 Director's details changed for Miss Modupeola Shakirat Abiola on 24 September 2015
23 Sep 2015 CH01 Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2015
23 Sep 2015 CH01 Director's details changed for Miss Modupeola Shakirat Abiola on 23 September 2015
22 Sep 2015 CH01 Director's details changed for Mr Amir Eilon on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Miss Modupeola Shakirat Abiola on 22 September 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 367.9151
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 367.9151
06 May 2015 AA Total exemption small company accounts made up to 30 September 2014