Advanced company searchLink opens in new window

BRILLIANT UK LTD

Company number 05790405

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)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2011 F9.4 Notice of Constitution of Committee
18 May 2011 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 18 May 2011
18 May 2011 4.20 Statement of affairs with form 4.19
18 May 2011 600 Appointment of a voluntary liquidator
18 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-12
10 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
22 Jul 2010 CH01 Director's details changed for Marc Aime Roland Caudron on 21 April 2010
02 Jun 2010 AD01 Registered office address changed from 34 Arlington Road London NW1 7HU on 2 June 2010
16 Feb 2010 TM01 Termination of appointment of Usman Sheikh as a director
29 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
11 May 2009 363a Return made up to 21/04/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jan 2009 225 Accounting reference date shortened from 30/04/2009 to 28/02/2009
13 May 2008 363a Return made up to 21/04/08; full list of members
12 May 2008 288c Director and Secretary's Change of Particulars / fadi shuman / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 173 portobello road, now: oakworth road; Post Code was: W11 2DY, now: W10 6DG; Country was: , now: united kingdom
12 May 2008 288c Director's Change of Particulars / marc caudron / 01/01/2008 / HouseName/Number was: , now: flat 5,; Street was: ground floor flat, now: 35 aldridge road villas; Area was: 139 rylston road, now: ; Post Code was: SW6 7HP, now: W11 1BN; Country was: , now: united kingdom
21 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
01 May 2007 363a Return made up to 21/04/07; full list of members
01 May 2007 288c Director's particulars changed
23 May 2006 88(2)R Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100
23 May 2006 288a New director appointed
23 May 2006 288a New secretary appointed;new director appointed