- Company Overview for BRIGHT MINDS INSTITUTE UK LIMITED (05603235)
- Filing history for BRIGHT MINDS INSTITUTE UK LIMITED (05603235)
- People for BRIGHT MINDS INSTITUTE UK LIMITED (05603235)
- More for BRIGHT MINDS INSTITUTE UK LIMITED (05603235)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-21
|
|
21 Nov 2009 | CH01 | Director's details changed for Dr Fernando Miranda on 21 November 2009 | |
21 Nov 2009 | CH01 | Director's details changed for Dr Aditi Shankardass on 21 November 2009 | |
05 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
31 Oct 2008 | 363a | Return made up to 25/10/07; full list of members | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
09 Jan 2007 | CERTNM | Company name changed tryst pictures LIMITED\certificate issued on 09/01/07 | |
03 Jan 2007 | 288c | Director's particulars changed | |
03 Jan 2007 | 363a | Return made up to 25/10/06; full list of members | |
03 Jan 2007 | 288b | Director resigned | |
29 Nov 2006 | 88(2)R | Ad 31/10/05-31/10/05 £ si 99@1=99 £ ic 1/100 | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 288a | New secretary appointed | |
25 Oct 2005 | NEWINC | Incorporation |