Advanced company searchLink opens in new window

BRIGHT FLAIR LTD.

Company number 08105909

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted