- Company Overview for BRIGHT THINGS TECHNOLOGY LTD (10188436)
- Filing history for BRIGHT THINGS TECHNOLOGY LTD (10188436)
- People for BRIGHT THINGS TECHNOLOGY LTD (10188436)
- More for BRIGHT THINGS TECHNOLOGY LTD (10188436)
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 | |
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
08 May 2018 | PSC01 | Notification of Nicola Joy Thompson as a person with significant control on 19 May 2016 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
16 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 October 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Nicola Thompson Studio 5, the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England to Rough Lea Farm Reddisher Road Marsden Huddersfield West Yorkshire HD7 6NF on 6 November 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|