Advanced company searchLink opens in new window

BRIGHT SCHOLAR (BIC) LIMITED

Company number 09670384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
25 Jan 2022 SH19 Statement of capital on 25 January 2022
  • GBP 1
25 Jan 2022 SH20 Statement by Directors
25 Jan 2022 CAP-SS Solvency Statement dated 02/12/21
25 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction share capital redemption 02/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2021 TM01 Termination of appointment of Michael Colin Barkley Spens as a director on 18 November 2021
01 Oct 2021 AD01 Registered office address changed from Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
11 May 2021 AD01 Registered office address changed from Nazareth House the Old University Building Barrack Road Northampton NN2 6AF United Kingdom to Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ on 11 May 2021
05 Mar 2021 AA Full accounts made up to 31 August 2020
19 Nov 2020 CH01 Director's details changed for Mr Junli He on 1 September 2020
19 Nov 2020 CH01 Director's details changed for Mr Junli He on 1 September 2020
18 Nov 2020 CH01 Director's details changed for Mr Junil He on 1 September 2020
13 Nov 2020 AP01 Appointment of Mr Junil He as a director on 31 August 2020
13 Nov 2020 TM01 Termination of appointment of Dongni Wu as a director on 31 August 2020
13 Nov 2020 TM01 Termination of appointment of Yibo Wen as a director on 31 August 2020
13 Nov 2020 TM01 Termination of appointment of Russell Scott Slatford as a director on 31 August 2020
13 Nov 2020 TM02 Termination of appointment of Fiona Susan Hesketh as a secretary on 31 August 2020
02 Sep 2020 AA Group of companies' accounts made up to 31 August 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
15 Jun 2020 CH01 Director's details changed for Mr Christopher Alan James Stacey on 9 June 2020
10 Jun 2020 AP01 Appointment of Mr Christopher Alan James Stacey as a director on 9 June 2020
28 Oct 2019 AP03 Appointment of Fiona Susan Hesketh as a secretary on 3 September 2019