BRIGHTSTAR PLUS LIMITED
Status | ACTIVE |
Company No. | 10775262 |
Category | Private Limited Company |
Incorporated | 17 May 2017 |
Age | 7 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTSTAR PLUS LIMITED is an active private limited company with number 10775262. It was incorporated 7 years, 13 days ago, on 17 May 2017. The company address is 44 Market Street Market Street 44 Market Street Market Street, Telford, TF2 6DU, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 18 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Old address: 61 White Star Place White Star Place Southampton SO14 3GN England
Change date: 2022-05-18
New address: 44 Market Street Market Street Oakengates Telford TF2 6DU
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Gazette filings brought up to date
Date: 31 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current extended
Date: 23 Jul 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 23 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Address
Type: AD01
New address: 61 White Star Place White Star Place Southampton SO14 3GN
Change date: 2020-12-29
Old address: 89 Pownall Road London E8 4PY England
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Asomba
Termination date: 2020-09-10
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-23
Officer name: Mr Michael Courage
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107752620002
Charge creation date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-03
Officer name: Michael Courage
Documents
Mortgage satisfy charge full
Date: 23 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107752620001
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Old address: 61 White Star Place Southampton SO14 3GN United Kingdom
New address: 89 Pownall Road London E8 4PY
Change date: 2018-08-01
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-10
Officer name: Ms Tina Asomba
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Tina Asomba
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107752620001
Charge creation date: 2018-01-30
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tina Asomba
Appointment date: 2017-08-29
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Courage
Change date: 2017-06-28
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Nkuah
Change date: 2017-06-28
Documents
Some Companies
4 BREWERY PLACE,LEEDS,LS10 1NE
Number: | 10565134 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DUDLEY ROAD MANAGEMENT COMPANY LIMITED
SWAYLANDS BARN,BENENDEN,TN17 4ET
Number: | 09771264 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 08335238 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CASTLE TERRACE,,EH1 2ER
Number: | SC228145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP
Number: | 09459646 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPARTMENT 209 FIRTH MILL,SKIPTON,BD23 2FB
Number: | 11742716 |
Status: | ACTIVE |
Category: | Private Limited Company |