Advanced company searchLink opens in new window

BRIGHT BOOTH LIMITED

Company number 04579123

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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