- Company Overview for BRILLIANT HARVEST LIMITED (07385839)
- Filing history for BRILLIANT HARVEST LIMITED (07385839)
- People for BRILLIANT HARVEST LIMITED (07385839)
- Charges for BRILLIANT HARVEST LIMITED (07385839)
- More for BRILLIANT HARVEST LIMITED (07385839)
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) |
---|---|---|---|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 May 2012 | AD01 | Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP on 17 May 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
09 Nov 2010 | TM02 | Termination of appointment of Hexagon Registrars Limited as a secretary | |
11 Oct 2010 | AP01 | Appointment of Jeffrey Oliver Ingvaldson as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Gina Nouri as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Gina Nouri as a director | |
11 Oct 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
11 Oct 2010 | AD01 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 11 October 2010 | |
29 Sep 2010 | CERTNM |
Company name changed hexagon 372 LIMITED\certificate issued on 29/09/10
|
|
29 Sep 2010 | CONNOT | Change of name notice | |
23 Sep 2010 | NEWINC |
Incorporation
|