- Company Overview for BRIT LED LIMITED (08367567)
- Filing history for BRIT LED LIMITED (08367567)
- People for BRIT LED LIMITED (08367567)
- Charges for BRIT LED LIMITED (08367567)
- Insolvency for BRIT LED LIMITED (08367567)
- More for BRIT LED LIMITED (08367567)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2019 | AD01 | Registered office address changed from 1 Avenue Road Whittington Moor Chesterfield Derbyshire S41 8TA England to 2 Lace Market Square Nottingham NG1 1PB on 1 October 2019 | |
30 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Sep 2019 | LIQ02 | Statement of affairs | |
30 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AP01 |
Appointment of Mr Stephen Ward as a director on 28 August 2019
|
|
21 Aug 2019 | TM01 | Termination of appointment of Stephen Ward as a director on 21 August 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Stephen Ward as a director on 11 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Stephen Ward as a person with significant control on 3 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Stephen Ward as a director on 3 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | MR01 | Registration of charge 083675670001, created on 26 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Sep 2017 | PSC07 | Cessation of Nicholas Michael Godfrey as a person with significant control on 8 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Nicholas Michael Godfrey as a director on 8 August 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Michael Godfrey on 1 January 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Stephen Ward as a director on 1 January 2017 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Dec 2015 | AD01 | Registered office address changed from The Old Vicarage Church Street Eckington Sheffield S21 4BG to 1 Avenue Road Whittington Moor Chesterfield Derbyshire S41 8TA on 30 December 2015 |