Advanced company searchLink opens in new window

BRIGHTBLACK RECORDS LTD

Company number 07072655

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 300
23 Sep 2015 TM01 Termination of appointment of Andrew Edward Gamble as a director on 1 January 2014
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 300
07 Dec 2014 CH01 Director's details changed for Simon Fitzpatrick on 1 August 2014
05 Nov 2014 AD01 Registered office address changed from 71 Clough Lane Brighouse West Yorkshire HD6 3QL to C/O Simon Fitzpatrick 13 Halifax Road Brighouse West Yorkshire HD6 2AA on 5 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 300
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Alexander De Boer on 11 November 2010
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted