Advanced company searchLink opens in new window

BRILLIANT BUSINESS IDEAS LIMITED

Company number 12402691

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Aug 2020 AD01 Registered office address changed from 14 st. Pauls Drive Houghton Le Spring DH4 7SH England to 49 49 Netherwitton Way Newcastle upon Tyne NE3 5RP on 13 August 2020
12 Aug 2020 PSC01 Notification of Sean Anthony Mcardle as a person with significant control on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr Sean Anthony Mcardle as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Gemma Cooper as a director on 12 August 2020
12 Aug 2020 PSC07 Cessation of Gemma Cooper as a person with significant control on 12 August 2020
15 Jul 2020 PSC01 Notification of Gemma Cooper as a person with significant control on 15 July 2020
15 Jul 2020 PSC07 Cessation of David Ashley Lindsay as a person with significant control on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
25 Jun 2020 TM01 Termination of appointment of David Ashley Lindsay as a director on 22 June 2020
25 Jun 2020 AD01 Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to 14 st. Pauls Drive Houghton Le Spring DH4 7SH on 25 June 2020
25 Jun 2020 AP01 Appointment of Miss Gemma Cooper as a director on 22 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 12 May 2020
12 May 2020 AP01 Appointment of Mr David Ashley Lindsay as a director on 4 May 2020
12 May 2020 PSC01 Notification of David Ashley Lindsay as a person with significant control on 4 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020
11 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 May 2020
14 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-14
  • GBP 1