- Company Overview for BRIGHT BOOTH LIMITED (04579123)
- Filing history for BRIGHT BOOTH LIMITED (04579123)
- People for BRIGHT BOOTH LIMITED (04579123)
- Charges for BRIGHT BOOTH LIMITED (04579123)
- More for BRIGHT BOOTH LIMITED (04579123)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 May 2016 | AD01 | Registered office address changed from 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ England to 8 Gunter Grove Chelsea London SW10 0UJ on 30 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from The Old Court Swains Road Bembridge Isle of Wight PO35 5XS to 8 Gunter Grove, Chelsea, London, England 8 Gunter Grove London Chelsea SW10 0UJ on 27 May 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
10 May 2013 | AD01 | Registered office address changed from Suite 5 Copse Court Evenwood Close London SW15 2DE on 10 May 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Jonathan Leonard Maukes Shaw on 31 October 2011 | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Jonathan Leonard Maukes Shaw on 1 October 2009 | |
05 Nov 2009 | CH04 | Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Martin Mullany on 1 October 2009 | |
07 Jul 2009 | 288c | Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 | |
21 May 2009 | AA | Accounts for a dormant company made up to 31 October 2008 |