- Company Overview for BRITE BUSINESS SERVICES LIMITED (13922077)
- Filing history for BRITE BUSINESS SERVICES LIMITED (13922077)
- People for BRITE BUSINESS SERVICES LIMITED (13922077)
- More for BRITE BUSINESS SERVICES LIMITED (13922077)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
07 Oct 2024 | PSC07 | Cessation of David James Nicholson as a person with significant control on 24 September 2024 | |
07 Oct 2024 | PSC01 | Notification of Paul Anthony Hewitt as a person with significant control on 24 September 2024 | |
07 Oct 2024 | TM01 | Termination of appointment of David James Nicholson as a director on 24 September 2024 | |
07 Oct 2024 | AP01 | Appointment of Mr Paul Anthony Hewitt as a director on 24 September 2024 | |
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2024 | AA | Micro company accounts made up to 28 February 2023 | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
14 Jan 2023 | AD01 | Registered office address changed from Suite 2673, Unit 3a 34 - 35Hatton Garden London EC1N 8DX England to Suite 2673, Unit 3a 34 - 35 Hatton Garden London EC1N 8DX on 14 January 2023 | |
14 Jan 2023 | AD01 | Registered office address changed from Suite 2673, Unit 3a Hatton Garden London EC1N 8DX England to Suite 2673, Unit 3a 34 - 35Hatton Garden London EC1N 8DX on 14 January 2023 | |
14 Jan 2023 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to Suite 2673, Unit 3a Hatton Garden London EC1N 8DX on 14 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of David Nicholson as a person with significant control on 30 December 2022 | |
09 Jan 2023 | AP01 | Appointment of Mr David James Nicholson as a director on 30 December 2022 | |
09 Jan 2023 | PSC07 | Cessation of Peel Shareholders Ltd as a person with significant control on 30 December 2022 | |
09 Jan 2023 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 30 December 2022 | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|