- Company Overview for BRIGHTSKY COLLECTIVE LTD (11454068)
- Filing history for BRIGHTSKY COLLECTIVE LTD (11454068)
- People for BRIGHTSKY COLLECTIVE LTD (11454068)
- More for BRIGHTSKY COLLECTIVE LTD (11454068)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2023 | TM01 | Termination of appointment of Bart De Greeve as a director on 21 September 2023 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 May 2023 | AD01 | Registered office address changed from 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP England to Green Oaks Common Mead Lane Gillingham SP8 4RE on 30 May 2023 | |
12 Nov 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 October 2021 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | TM01 | Termination of appointment of Beth Naomi Coombes as a director on 1 October 2021 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Dec 2020 | AP01 | Appointment of Ms Beth Naomi Coombes as a director on 4 December 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 41 Tweenaways Buckfastleigh Devon TQ11 0DW England to 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP on 18 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 1 Sharpham Farm Bungalows Ashprington Totnes TQ9 7UT United Kingdom to 41 Tweenaways Buckfastleigh Devon TQ11 0DW on 8 June 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Nov 2019 | SH02 | Sub-division of shares on 18 October 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|