BLINK THE BRIGHTEST CONSULTANCY LTD

Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.07424169
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 8 days

SUMMARY

BLINK THE BRIGHTEST CONSULTANCY LTD is an dissolved private limited company with number 07424169. It was incorporated 13 years, 7 months, 18 days ago, on 29 October 2010 and it was dissolved 2 years, 4 months, 8 days ago, on 08 February 2022. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Mrs Stephanie Francoise Smyth

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran John Smyth

Change date: 2013-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-29

Capital : 120 GBP

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPARAGUS LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11382744
Status:ACTIVE
Category:Private Limited Company

CROFTMOOR CONSTRUCTION LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09031339
Status:ACTIVE
Category:Private Limited Company

DRAGONFIAR LIMITED

TECH HUB 3RD FLOOR, URBAN VILLAGE,SWANSEA,SA1 1NW

Number:10385162
Status:ACTIVE
Category:Private Limited Company

E SMART METERING LIMITED

T3 TRINITY PARK,BIRMINGHAM,B37 7ES

Number:09273450
Status:ACTIVE
Category:Private Limited Company

HOMES2INVEST LIMITED

66 GOLDHAWK ROAD,LONDON,W12 8HA

Number:11089792
Status:ACTIVE
Category:Private Limited Company

SAINTT CONSTRUCTION LTD

63A GREAT NORWOOD STREET,CHELTENHAM,GL50 2BQ

Number:11445407
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