BRIGHT SIX LIMITED
Status | DISSOLVED |
Company No. | 07383497 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 23 days |
SUMMARY
BRIGHT SIX LIMITED is an dissolved private limited company with number 07383497. It was incorporated 13 years, 8 months, 7 days ago, on 21 September 2010 and it was dissolved 4 years, 6 months, 23 days ago, on 05 November 2019. The company address is 36 Scotts Road, Bromley, BR1 3QD, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
New address: 36 Scotts Road Bromley BR1 3QD
Old address: 36 Scotts Road Bromley BR1 3QD England
Change date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: 228a High Street Bromley BR1 1PQ England
New address: 36 Scotts Road Bromley BR1 3QD
Change date: 2018-08-22
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: 228a High Street Bromley BR1 1PQ
Change date: 2017-09-07
Old address: 228a Hodson Crescent Orpington BR5 4BS England
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: 228a Hodson Crescent Orpington BR5 4BS
Old address: 3-6 Kenrick Place London W1U 6HD England
Change date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: 6 Newman Passage London W1T 1EH
Change date: 2017-02-21
New address: 3-6 Kenrick Place London W1U 6HD
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-21
Officer name: Miss Modupeola Shakirat Abiola
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Modupeola Shakirat Abiola
Change date: 2015-09-24
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Modupeola Shakirat Abiola
Change date: 2015-09-21
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Modupeola Shakirat Abiola
Change date: 2015-09-23
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Amir Eilon
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Miss Modupeola Shakirat Abiola
Documents
Capital allotment shares
Date: 22 Sep 2015
Action Date: 04 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-04
Capital : 367.9151 GBP
Documents
Capital allotment shares
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Capital
Type: SH01
Capital : 367.9151 GBP
Date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-11
New address: 6 Newman Passage London W1T 1EH
Old address: Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
Documents
Accounts amended with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 08 Aug 2014
Action Date: 15 Mar 2014
Category: Capital
Type: SH01
Capital : 367.915100 GBP
Date: 2014-03-15
Documents
Capital allotment shares
Date: 28 Jul 2014
Action Date: 15 Mar 2014
Category: Capital
Type: SH01
Capital : 358.894 GBP
Date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 358.893900 GBP
Documents
Second filing of form with form type
Date: 13 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-20
Capital : 320.253 GBP
Documents
Capital alter shares subdivision
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Capital
Type: SH02
Date: 2013-11-20
Documents
Capital allotment shares
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Capital
Type: SH01
Capital : 297.70 GBP
Date: 2013-11-20
Documents
Resolution
Date: 26 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Eilon
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: Office 36 88-90 Hatton Garden London EC1N 8PN
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Modupeola Shakirat Abiolat
Change date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
Documents
Capital allotment shares
Date: 01 Dec 2011
Action Date: 26 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-26
Capital : 277.80 GBP
Documents
Capital allotment shares
Date: 25 Sep 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2011-03-31
Documents
Capital allotment shares
Date: 23 Sep 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-01
Capital : 200 GBP
Documents
Capital alter shares subdivision
Date: 14 Sep 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH02
Date: 2010-12-01
Documents
Some Companies
17 CASTLE HILL AVENUE, FOLKESTONE LIMITED
93 SANDGATE HIGH STREET,FOLKESTONE,CT20 3BY
Number: | 01977794 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 08974934 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BARRETT ROAD,LONDON,E17 9ES
Number: | 11899303 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11234277 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 TURNER STREET,CLITHEROE,BB7 1EN
Number: | 11382163 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 JENNINGS ROAD,ST. ALBANS,AL1 4NX
Number: | 11054156 |
Status: | ACTIVE |
Category: | Private Limited Company |