Advanced company searchLink opens in new window

BRIGHTSTAR 20:20 INTERNATIONAL LIMITED

Company number 08411780

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 January 2017
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
08 Mar 2016 MR04 Satisfaction of charge 084117800001 in full
14 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 14 July 2015
23 Feb 2015 AD01 Registered office address changed from . Weston Road Crewe CW1 6BU to C/O Leonard Curtis 2Nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 23 February 2015
20 Feb 2015 600 Appointment of a voluntary liquidator
20 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-30
20 Feb 2015 4.70 Declaration of solvency
25 Jan 2015 TM01 Termination of appointment of Michael David Eugene Singer as a director on 22 January 2015
27 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • EUR 100
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • EUR 101
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 MR01 Registration of charge 084117800001
12 Feb 2014 TM01 Termination of appointment of Nicholas Smith as a director
12 Feb 2014 AP01 Appointment of Mr Michael David Eugene Singer as a director
12 Feb 2014 AP01 Appointment of Mr Oscar J Fumagali as a director
11 Feb 2014 AD01 Registered office address changed from C/O 20:20 Mobile Group Weston Road Crewe Cheshire CW1 6BU United Kingdom on 11 February 2014
11 Feb 2014 TM01 Termination of appointment of Meinie Oldersma as a director
11 Feb 2014 AP03 Appointment of Mr Bjorn Rektorli as a secretary
11 Feb 2014 TM01 Termination of appointment of James Browning as a director
11 Feb 2014 TM02 Termination of appointment of Nicholas Smith as a secretary
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2014 TM01 Termination of appointment of Andrew White as a director