BRILLIANT ENERGY SUPPLY LIMITED
Status | LIQUIDATION |
Company No. | 09263540 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BRILLIANT ENERGY SUPPLY LIMITED is an liquidation private limited company with number 09263540. It was incorporated 9 years, 7 months, 16 days ago, on 14 October 2014. The company address is C/O Begbies Traynor 31st Floor C/O Begbies Traynor 31st Floor, London, E14 5NR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2024
Action Date: 17 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2023
Action Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2022
Action Date: 17 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2021
Action Date: 17 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-17
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 18 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Mar 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration extension of period
Date: 06 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR
Old address: One Canada Square Canary Wharf London E14 5DY England
Change date: 2019-05-28
Documents
Liquidation in administration result creditors meeting
Date: 16 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 26 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 11 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Oliver Friedrich
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Andre Balzen
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andre Balzen
Appointment date: 2018-11-21
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: Ömer Kaan Varol
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Appoint person secretary company with name
Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Oliver Friedrich
Documents
Termination secretary company with name termination date
Date: 19 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juan Ramon Useros
Termination date: 2017-09-01
Documents
Appoint person secretary company with name date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-06
Officer name: Mr Oliver Friedrich
Documents
Appoint person secretary company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-28
Officer name: Mr Juan Ramon Useros
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
New address: One Canada Square Canary Wharf London E14 5DY
Old address: 4100 Park Approach Thorpe Park Leeds LS15 8GB
Change date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Certificate change of name company
Date: 19 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nickel energy supply LIMITED\certificate issued on 19/02/16
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Onder Acet
Termination date: 2016-02-01
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Cudworth
Termination date: 2016-02-01
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr. Ömer Kaan Varol
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Cudworth
Appointment date: 2015-08-18
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Paul Gosling
Termination date: 2015-08-18
Documents
Termination secretary company with name termination date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-18
Officer name: Steven Paul Gosling
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-18
Officer name: Matthew Christopher Hirst
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Onder Acet
Appointment date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-19
Old address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
New address: 4100 Park Approach Thorpe Park Leeds LS15 8GB
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England
New address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN
Change date: 2014-10-14
Documents
Some Companies
56 JOHN STREET,SUNDERLAND,SR1 1QH
Number: | 11561364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTING FOR HOSPITALITY LIMITED
24 WYNWARDS ROAD,SWINDON,SN25 4ZP
Number: | 05609566 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLIE BROWN'S GARDEN CENTRE LIMITED
33 DUNTON ROAD,LEICESTERSHIRE,LE9 6NA
Number: | 04984179 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELDER TREE INN MAIN STREET,WOODHALL SPA,LN10 5EX
Number: | 08404947 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTOPUS INVESTMENTS GENERAL PARTNER LIMITED
6TH FLOOR, 33,LONDON,EC1N 2HT
Number: | 07412416 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC503964 |
Status: | ACTIVE |
Category: | Private Limited Company |