- Company Overview for BRIGHTER TECHNOLOGIES LIMITED (08584588)
- Filing history for BRIGHTER TECHNOLOGIES LIMITED (08584588)
- People for BRIGHTER TECHNOLOGIES LIMITED (08584588)
- Charges for BRIGHTER TECHNOLOGIES LIMITED (08584588)
- More for BRIGHTER TECHNOLOGIES LIMITED (08584588)
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) |
---|---|---|---|
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Feb 2020 | MR04 | Satisfaction of charge 085845880001 in full | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Tracie French as a secretary on 15 October 2018 | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Frederick Dunaway as a person with significant control on 2 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Go2 Management Group Limited as a person with significant control on 2 November 2017 | |
08 Nov 2017 | CH03 | Secretary's details changed for Miss Tr French on 8 November 2017 | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | CONNOT | Change of name notice | |
23 Oct 2017 | AP03 | Appointment of Miss Tr French as a secretary on 10 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 085845880001, created on 18 October 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 55 Buckland Close Waterlooville Hampshire PO7 6ED to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017 | |
20 Sep 2017 | CH03 | Secretary's details changed for Frederick Thomas Dunaway on 20 September 2017 |