- Company Overview for BRIGHT FLAIR LTD. (08105909)
- Filing history for BRIGHT FLAIR LTD. (08105909)
- People for BRIGHT FLAIR LTD. (08105909)
- More for BRIGHT FLAIR LTD. (08105909)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | AD01 | Registered office address changed from C/O Bright Flair Ltd Halliday House 2 Wilson Street Derby Derbyshire DE1 1PG to C/O Greg Bowler Dovedale House, 73 Wilson Street Derby DE1 1PL on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Gregory Bowler on 1 September 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AD01 | Registered office address changed from C/O Greg Bowler Halliday House 2 Wilson Street Office 7 Derby Derbyshire DE1 1PG England to C/O Bright Flair Ltd Halliday House 2 Wilson Street Derby Derbyshire DE1 1PG on 9 July 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from C/O Greg Bowler Halliday House, Office 7 2 Wilson Street Derby Derbyshire DE1 1PG England to C/O Greg Bowler Halliday House 2 Wilson Street Office 7 Derby Derbyshire DE1 1PG on 11 June 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from C/O Bright Flair Studio 3 Strand Arcade the Strand Derby DE1 1BQ to C/O Greg Bowler Halliday House, Office 7 2 Wilson Street Derby Derbyshire DE1 1PG on 13 April 2015 | |
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Unit 5 Network House Nuns Street Derby Derbyshire DE1 3LP United Kingdom on 11 November 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Bright Flair the Id Centre Rtc Business Park London Road Derby Derbyshire DE24 8UP United Kingdom on 6 November 2012 | |
14 Jun 2012 | NEWINC |
Incorporation
|