BRILLIANT BILLS LTD.

1-15 Clere Street, London, EC2A 4UY
StatusDISSOLVED
Company No.08240576
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 11 days

SUMMARY

BRILLIANT BILLS LTD. is an dissolved private limited company with number 08240576. It was incorporated 11 years, 7 months, 17 days ago, on 04 October 2012 and it was dissolved 3 years, 6 months, 11 days ago, on 10 November 2020. The company address is 1-15 Clere Street, London, EC2A 4UY.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS United Kingdom

New address: 1-15 Clere Street London EC2A 4UY

Change date: 2019-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Simon Woodiwiss

Change date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr Simon Richard Caspar Woodiwiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS

Old address: Techhub @ Google Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Simon Woodiwiss

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Simon Richard Caspar Woodiwiss

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Philip Freeborn

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Simon Richard Caspar Woodiwiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: Techhub @ Google Campus Bonhill Street London EC2A 4BX England

New address: Techhub @ Google Campus 4-5 Bonhill Street London EC2A 4BX

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/10/2017

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Woodiwiss

Change date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-26

Psc name: Simon Woodiwiss

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Simon Woodiwiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 8C High Street Southampton Hampshire SO14 2DH

New address: Techhub @ Google Campus Bonhill Street London EC2A 4BX

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed getonatop finance LIMITED\certificate issued on 23/02/16

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Woodiwiss

Change date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company

Date: 19 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 19 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed onatop finance LIMITED\certificate issued on 01/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CO UNI LTD

NO1. VICTORIA SQUARE ROOM 301.9,BIRMINGHAM,B1 1BD

Number:11653584
Status:ACTIVE
Category:Private Limited Company

FORWARDCHARM LIMITED

15 MILL LANE,BORDON,GU35 0PE

Number:04096337
Status:ACTIVE
Category:Private Limited Company

LAVID LTD

73 KENMARE ROAD,BRISTOL,BS4 1PF

Number:11760578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINIMUS MAXIMUS LIMITED

NAIRN HOUSE, 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:04772598
Status:ACTIVE
Category:Private Limited Company

RED ESTATES (UK) LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:03697705
Status:ACTIVE
Category:Private Limited Company

SILKSTONE FINANCE LIMITED

C/O LANGRICKS, AUS-BORE HOUSE,WILMSLOW,SK9 1BQ

Number:02739318
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