BRIGHT SKY EVENTS LTD

22 Regent Street, Nottingham, NG1 5BQ
StatusLIQUIDATION
Company No.07147682
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRIGHT SKY EVENTS LTD is an liquidation private limited company with number 07147682. It was incorporated 14 years, 3 months, 10 days ago, on 05 February 2010. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2023

Action Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2022

Action Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Old address: 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England

Change date: 2021-03-19

New address: 22 Regent Street Nottingham NG1 5BQ

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jo-Anna Louise Prosser

Change date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo-Anna Louise Prosser

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr Michael James Prosser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: The Gables Bishop Meadow Road Loughborough LE11 5RE England

Change date: 2020-11-24

New address: 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: The Gables Bishop Meadow Road Loughborough LE11 5RE

Old address: 70-72 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN England

Change date: 2020-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Prosser

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Mr Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Prosser

Change date: 2018-06-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jo-Anna Louise Prosser

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mr Michael James Prosser

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-28

Psc name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 15 Market Street Castle Donington Derby DE74 2JB

New address: 70-72 Market Street Ashby-De-La-Zouch Leicestershire LE65 1AN

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo-Anna Louise Prosser

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Prosser

Termination date: 2010-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-02-05

Officer name: Jo-Anna Louise Prosser

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: 071476820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Prosser

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo-Anna Louise Prosser

Change date: 2014-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 11 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071476820001

Charge creation date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Prosser

Change date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo-Anna Louise Prosser

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: 17 Abbotts Oak Drive Coalville LE67 4SB United Kingdom

Change date: 2011-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo-Anna Louise Prosser

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Prosser

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHAL GM LIMITED

21 MALONE ROAD,BELFAST,BT9 6RU

Number:NI635652
Status:ACTIVE
Category:Private Limited Company

ESSEX BUSINESS SERVICES LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:09215436
Status:ACTIVE
Category:Private Limited Company

GLOBAL QUALITY SYSTEMS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:08838590
Status:ACTIVE
Category:Private Limited Company

S. J. MOORE (JEWELLER) LTD

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:02021318
Status:ACTIVE
Category:Private Limited Company

SILVER COACHING LIMITED

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:08079742
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMALL PUBLISHING LTD

ORCHARD HOUSE, LEATHERHEAD ROAD,SURREY,KT22 0HG

Number:05745504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source