- Company Overview for BRILLIANT ME LTD (09488417)
- Filing history for BRILLIANT ME LTD (09488417)
- People for BRILLIANT ME LTD (09488417)
- More for BRILLIANT ME LTD (09488417)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom to 273-275 High Street London Colney St. Albans AL2 1HA on 9 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Dr Amandip Bahia on 19 December 2015 | |
19 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
21 Dec 2015 | AP01 | Appointment of Dr Amandip Bahia as a director on 19 December 2015 | |
21 Dec 2015 | CERTNM |
Company name changed priorel LIMITED\certificate issued on 21/12/15
|
|
21 Dec 2015 | AA01 | Current accounting period extended from 31 March 2016 to 31 May 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Barry Flack as a director on 19 December 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|