- Company Overview for BRIGHTCONTACT HOLDINGS LIMITED (12370220)
- Filing history for BRIGHTCONTACT HOLDINGS LIMITED (12370220)
- People for BRIGHTCONTACT HOLDINGS LIMITED (12370220)
- More for BRIGHTCONTACT HOLDINGS LIMITED (12370220)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2023 | DS01 | Application to strike the company off the register | |
03 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
21 Jul 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 May 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
04 Dec 2020 | PSC01 | Notification of Paul Andrew Symes as a person with significant control on 29 October 2020 | |
04 Dec 2020 | PSC01 | Notification of Philip Anthony Harvey as a person with significant control on 29 October 2020 | |
04 Dec 2020 | PSC01 | Notification of Peter John Williams as a person with significant control on 29 October 2020 | |
04 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Michael Turnbull as a director on 29 October 2020 | |
18 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-18
|