BRIGHTARK LIMITED

Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom
StatusDISSOLVED
Company No.09005959
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 5 days

SUMMARY

BRIGHTARK LIMITED is an dissolved private limited company with number 09005959. It was incorporated 10 years, 1 month, 10 days ago, on 22 April 2014 and it was dissolved 4 years, 4 months, 5 days ago, on 28 January 2020. The company address is Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Silvia Calvo Amador

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Marsha Scott

Termination date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silvia Calvo Amador

Notification date: 2018-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Aspinall

Termination date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mrs Jacqueline Marsha Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG

Old address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr William Aspinall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ

Change date: 2016-05-16

Old address: Fernhills House Todd Street Bury Lancashire BL9 5BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Fernhills House Todd Street Bury Lancashire BL9 5BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2016-04-26

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2FOLD PRINT LTD.

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:10759445
Status:ACTIVE
Category:Private Limited Company

CAPABLEDESIGN LTD

KETHEDEN,BRECON,LD3 7HX

Number:10759771
Status:ACTIVE
Category:Private Limited Company

EVOLUTION DESIGN SERVICES LTD

28 MOODY STREET,LONDON,E1 4BY

Number:11590280
Status:ACTIVE
Category:Private Limited Company

FANE ROAD MANAGEMENT COMPANY LIMITED

11A FANE ROAD FANE ROAD,OXFORD,OX3 0RZ

Number:06281046
Status:ACTIVE
Category:Private Limited Company

M FEY MAINTENANCE SERVICES LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:11606938
Status:ACTIVE
Category:Private Limited Company

PANOPLY TIMBER FRAME LTD

20 SPRINGBANK ROAD,DOUNE,FK16 6DU

Number:SC555222
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