- Company Overview for BRIGHTPOINT EMEA ENTERPRISE LIMITED (07241899)
- Filing history for BRIGHTPOINT EMEA ENTERPRISE LIMITED (07241899)
- People for BRIGHTPOINT EMEA ENTERPRISE LIMITED (07241899)
- More for BRIGHTPOINT EMEA ENTERPRISE LIMITED (07241899)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
05 Aug 2015 | AP03 | Appointment of Mr Tony William Mcmurray as a secretary on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Cbxii Building West - 2nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA on 5 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 August 2015 | |
18 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AA | Full accounts made up to 31 December 2012 | |
21 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
18 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | TM01 | Termination of appointment of Vincent Donargo as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Craig Carpenter as a director | |
19 Nov 2013 | AP01 | Appointment of Mr Kris Emile Paul Mees as a director | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Vincent Donargo on 25 March 2013 | |
18 Mar 2013 | AP01 | Appointment of John Alexander Du Plessis Currie as a director | |
18 Mar 2013 | AP01 | Appointment of John Alexander Du Plessis Currie as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Chad Anderson as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Anurag Gupta as a director | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Jun 2012 | CERTNM |
Company name changed brightpoint england LIMITED\certificate issued on 29/06/12
|