BUSINESS BRILLIANCE PROFESSIONAL DEVELOPMENT LTD
Status | DISSOLVED |
Company No. | 08219700 |
Category | Private Limited Company |
Incorporated | 18 Sep 2012 |
Age | 11 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 30 days |
SUMMARY
BUSINESS BRILLIANCE PROFESSIONAL DEVELOPMENT LTD is an dissolved private limited company with number 08219700. It was incorporated 11 years, 8 months, 13 days ago, on 18 September 2012 and it was dissolved 4 months, 30 days ago, on 02 January 2024. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-17
Psc name: Mrs Lori West
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
Old address: 73 Mill Street London SE1 2BB England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-13
Old address: 155 Studio 5 155 Commercial Street London E1 6BJ United Kingdom
New address: 73 Mill Street London SE1 2BB
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
New address: 155 Studio 5 155 Commercial Street London E1 6BJ
Old address: PO Box 74426 73 New Concordia Wharf, Mill Street London SE1 2BB England
Change date: 2018-09-21
Documents
Resolution
Date: 17 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: 31 Carlisle Avenue St. Albans AL3 5LX
Change date: 2017-05-16
New address: PO Box 74426 73 New Concordia Wharf, Mill Street London SE1 2BB
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-22
Officer name: Mrs Lori West
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 02 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ver education LTD\certificate issued on 02/03/16
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 05 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ver entertainment LTD\certificate issued on 05/03/15
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Some Companies
FLAT 160B,LONDON,W12 8HJ
Number: | 09642713 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09767370 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11738659 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE ARCHITECTURAL LIGHTING LIMITED
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC345208 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 10967528 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OGMORE WALK,MANCHESTER,M40 0EQ
Number: | 11607759 |
Status: | ACTIVE |
Category: | Private Limited Company |