- Company Overview for BRILLIANT KIDS LIMITED (05347179)
- Filing history for BRILLIANT KIDS LIMITED (05347179)
- People for BRILLIANT KIDS LIMITED (05347179)
- More for BRILLIANT KIDS LIMITED (05347179)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 May 2011 | AD01 | Registered office address changed from 43 Crediton Road Kensal Rise London NW10 3DT United Kingdom on 3 May 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Arabella Victoria Rose Lewis on 1 October 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 43 Crediton Road Kensal Rise London NW10 3DT United Kingdom on 25 November 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 43 Crediton Road Kensal Rise London NW10 3DT United Kingdom on 25 November 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 108 Saga Centre 326 Kensal Road London W10 5BZ United Kingdom on 25 November 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from 43 Crediton Road Kensal Rise London NW10 3DT United Kingdom on 24 November 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from 43 Crediton Road Kensal Rise London NW10 3DT on 24 November 2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 May 2009 | 363a | Return made up to 31/01/09; full list of members | |
06 Jan 2009 | 288b | Appointment Terminated Director donald gomes | |
06 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
06 Feb 2008 | 88(2)R | Ad 06/02/08--------- £ si 1@1=1 £ ic 1/2 | |
06 Feb 2008 | 288b | Director resigned | |
26 Sep 2007 | AA | Total exemption full accounts made up to 31 January 2007 |