- Company Overview for BRIGHT RUNE LIMITED (06209579)
- Filing history for BRIGHT RUNE LIMITED (06209579)
- People for BRIGHT RUNE LIMITED (06209579)
- More for BRIGHT RUNE LIMITED (06209579)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
18 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Graham John Allan Chabas on 10 April 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
25 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | TM02 | Termination of appointment of Sandra Chabas as a secretary | |
21 Jun 2013 | AD01 | Registered office address changed from 37 Shraveshill Close Totton Southampton SO40 2FH on 21 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Sandra Lam on 11 February 2011 | |
28 Mar 2011 | CH03 | Secretary's details changed for Wai Ka Sandra Lam on 11 February 2011 | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Graham John Allan Chabas on 11 April 2010 | |
05 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
03 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |