- Company Overview for BRIGHTLEAP LIMITED (08993538)
- Filing history for BRIGHTLEAP LIMITED (08993538)
- People for BRIGHTLEAP LIMITED (08993538)
- More for BRIGHTLEAP LIMITED (08993538)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2017 | DS01 | Application to strike the company off the register | |
26 May 2017 | CH01 | Director's details changed for Mr Frederic Christopher Moore on 11 May 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
14 Jun 2016 | CH01 | Director's details changed for Mr Frederic Christopher Moore on 8 June 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Chandos House (C/O Tearle & Carver) School Lane Buckingham MK18 1HD to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 27 March 2015 | |
10 Nov 2014 | CH01 | Director's details changed for Woody Webster on 11 April 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
11 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-11
|