Advanced company searchLink opens in new window

BRIGHT VISION 3D LIMITED

Company number 10605887

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2024 DS01 Application to strike the company off the register
14 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Nov 2021 AD01 Registered office address changed from 27 Mistle Thrush Drive Northstowe Cambridge CB24 1BS England to 33 Knighton Avenue Nottingham Nottinghamshire NG7 5QD on 23 November 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 28 February 2020
19 Nov 2020 AD01 Registered office address changed from 1 Magdalene Close Longstanton Cambridge CB24 3EG England to 27 Mistle Thrush Drive Northstowe Cambridge CB24 1BS on 19 November 2020
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from 1 Claydon Gardens Blackwater Camberley GU17 9HG England to 1 Magdalene Close Longstanton Cambridge CB24 3EG on 2 January 2020
25 Sep 2019 AA Micro company accounts made up to 28 February 2019
08 Apr 2019 AD01 Registered office address changed from 1 Dorchester Court 283 London Road Camberley Surrey GU15 3JJ England to 1 Claydon Gardens Blackwater Camberley GU17 9HG on 8 April 2019
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
12 Dec 2017 AD01 Registered office address changed from 1 283 London Road Camberley Surrey GU15 3JJ England to 1 Dorchester Court 283 London Road Camberley Surrey GU15 3JJ on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 283 London Road Camberley Surrey GU15 3JJ on 12 December 2017
28 Jun 2017 CH01 Director's details changed for Daniel Domalski on 28 June 2017
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 1