BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD
Company number 14198149
- Company Overview for BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD (14198149)
- Filing history for BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD (14198149)
- People for BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD (14198149)
- More for BRIGHTSIDE LANDSCAPE & GARDEN SERVICES LTD (14198149)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | AP01 | Appointment of Mr Jason Dias as a director on 27 June 2022 | |
11 Sep 2023 | PSC01 | Notification of Jason Dias as a person with significant control on 27 June 2022 | |
11 Sep 2023 | TM02 | Termination of appointment of Adres Gerges as a secretary on 10 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Adres Gerges as a director on 10 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Adres Gerges as a person with significant control on 10 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
11 Sep 2023 | AD01 | Registered office address changed from 28a Queen St Morecambe LA4 5EG United Kingdom to 37 Galingale View Newcastle ST5 2GQ on 11 September 2023 | |
22 Aug 2023 | PSC01 | Notification of Adres Gerges as a person with significant control on 22 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
22 Aug 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 22 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28a Queen St Morecambe LA4 5EG on 22 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 August 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Adres Gerges as a director on 22 August 2023 | |
22 Aug 2023 | AP03 | Appointment of Mr Adres Gerges as a secretary on 22 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 22 August 2023 | |
14 Jul 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023 | |
14 Jul 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 12 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 12 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
12 Jul 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 June 2023 | |
12 Jul 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 27 June 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 July 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 June 2023 | |
27 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-27
|