Advanced company searchLink opens in new window

BLACK-BRIGHT COMMUNITY SERVICES LIMITED

Company number 08080826

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
20 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
02 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 no member list
25 May 2016 CH01 Director's details changed for Myrna Loy on 24 June 2015
27 Jan 2016 AA Micro company accounts made up to 31 May 2015
08 Jul 2015 AD01 Registered office address changed from 57 Saywell Road Luton Bedfordshire LU2 0QG to 20 Evans Close Dunstable Bedfordshire LU5 5TF on 8 July 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 no member list
12 Mar 2015 AP01 Appointment of Mrs Dionne Melanie Innerarity as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Kempton Ivelock Stewart as a director on 12 March 2015
04 Feb 2015 AA Micro company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 23 May 2014 no member list
21 May 2014 AP01 Appointment of Mr Kempton Ivelock Stewart as a director
09 Jul 2013 CERTNM Company name changed dmk counselling & advisory services LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution