Advanced company searchLink opens in new window

BRIGHT STREET PROJECT CIC

Company number 05895907

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of George Howard Forster as a director on 12 June 2018
18 May 2018 AP01 Appointment of Mr Robert Frederick Flatley as a director on 23 April 2018
29 Jan 2018 TM01 Termination of appointment of Andrew Raynor as a director on 22 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 TM01 Termination of appointment of Marietta Farnsworth as a director on 1 September 2017
21 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
08 May 2017 AP03 Appointment of Mrs Amie Michelle Elliott as a secretary on 8 May 2017
08 May 2017 AP01 Appointment of Mrs Amie Michelle Elliott as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Brenda Theresa Davies as a director on 8 May 2017
08 May 2017 TM02 Termination of appointment of Brenda Theresa Davies as a secretary on 8 May 2017
13 Jan 2017 CH01 Director's details changed for Marietta Farnsworth on 13 January 2017
22 Nov 2016 AP01 Appointment of Professor Irene Hardill as a director on 20 November 2016
10 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Feb 2016 TM01 Termination of appointment of Ian Michael Viles as a director on 27 January 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100