- Company Overview for BRYTE DESIGN STUDIO LIMITED (09316161)
- Filing history for BRYTE DESIGN STUDIO LIMITED (09316161)
- People for BRYTE DESIGN STUDIO LIMITED (09316161)
- Insolvency for BRYTE DESIGN STUDIO LIMITED (09316161)
- Registers for BRYTE DESIGN STUDIO LIMITED (09316161)
- More for BRYTE DESIGN STUDIO LIMITED (09316161)
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) |
---|---|---|---|
30 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
28 Oct 2021 | AD01 | Registered office address changed from Azets International House 20 Hatherton Street Walsall WS4 2LA England to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 28 October 2021 | |
28 Oct 2021 | LIQ02 | Statement of affairs | |
27 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | AD01 | Registered office address changed from 9 Mead Close Stoke St. Michael Radstock BA3 5JB England to Azets International House 20 Hatherton Street Walsall WS4 2LA on 17 May 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Jul 2020 | PSC04 | Change of details for Mr Michael William Smith as a person with significant control on 15 January 2019 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Michael William Smith on 15 January 2019 | |
29 Jul 2020 | CH01 | Director's details changed for Ms Catherine Bryony Street Carter on 23 March 2018 | |
29 Jul 2020 | PSC04 | Change of details for Ms Catherine Bryony Street Carter as a person with significant control on 23 March 2018 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Paul Ivor Beckett on 11 July 2016 | |
28 Jul 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
21 Aug 2016 | AD01 | Registered office address changed from 22 Huntley Grove Nailsea Bristol BS48 2UQ to 9 Mead Close Stoke St. Michael Radstock BA3 5JB on 21 August 2016 |