BRIGHTARK LIMITED
Status | DISSOLVED |
Company No. | 09005959 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 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
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
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
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 05 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 17 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 10759445 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETHEDEN,BRECON,LD3 7HX
Number: | 10759771 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 SPRINGBANK ROAD,DOUNE,FK16 6DU
Number: | SC555222 |
Status: | ACTIVE |
Category: | Private Limited Company |