- Company Overview for BRILLIANT BUSINESS IDEAS LIMITED (12402691)
- Filing history for BRILLIANT BUSINESS IDEAS LIMITED (12402691)
- People for BRILLIANT BUSINESS IDEAS LIMITED (12402691)
- More for BRILLIANT BUSINESS IDEAS LIMITED (12402691)
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
Statement of capital on 2020-01-14
|