- Company Overview for BRILLIANT UK LTD (05790405)
- Filing history for BRILLIANT UK LTD (05790405)
- People for BRILLIANT UK LTD (05790405)
- Insolvency for BRILLIANT UK LTD (05790405)
- More for BRILLIANT UK LTD (05790405)
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
|
|
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
|
|
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 |