- Company Overview for BRIGHT ROSE INVESTMENT LTD (09735257)
- Filing history for BRIGHT ROSE INVESTMENT LTD (09735257)
- People for BRIGHT ROSE INVESTMENT LTD (09735257)
- More for BRIGHT ROSE INVESTMENT LTD (09735257)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
20 Jan 2020 | PSC01 | Notification of Mohammad Abdullah Al Mamaun Sony as a person with significant control on 5 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 447 Romford Road London E7 8AB England to 504 Katherine Road London E7 8DP on 20 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Mohammad Abdullah Al Mamun Sony as a director on 5 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Shah Mahmood Thani Qureshi as a person with significant control on 9 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Mohammed Muhaddis Islam as a person with significant control on 13 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Shah Mahmood Thani Qureshi as a director on 5 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Mohammed Muhaddis Islam as a director on 9 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Maulana Mohammed Abdur Rahman as a director on 15 January 2020 | |
07 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
07 Sep 2019 | TM01 | Termination of appointment of Muhammed Meraj as a director on 21 August 2019 | |
15 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
28 Aug 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 447 Romford Road London E7 8AB on 28 August 2016 | |
02 May 2016 | AP01 | Appointment of Mr Muhammed Meraj as a director on 29 April 2016 | |
21 Nov 2015 | TM01 | Termination of appointment of Muhammad Nurullah Shikder as a director on 20 November 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Maulana Mohammed Abdur Rahman as a director on 16 September 2015 |