Advanced company searchLink opens in new window

BRILLIANT KIDS LIMITED

Company number 05347179

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)
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
  • GBP 100
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