BRIGHTSTAR PLUS LIMITED

44 Market Street Market Street 44 Market Street Market Street, Telford, TF2 6DU, England
StatusACTIVE
Company No.10775262
CategoryPrivate Limited Company
Incorporated17 May 2017
Age7 years, 13 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107752620001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123 HOMES LIMITED

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

358 SOLUTIONS LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:08335238
Status:ACTIVE
Category:Private Limited Company

POORBOY LIMITED

25 CASTLE TERRACE,,EH1 2ER

Number:SC228145
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEA DRAGON DESIGN LTD

10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP

Number:09459646
Status:ACTIVE
Category:Private Limited Company

SOUL BEACH CLOTHING LTD

APPARTMENT 209 FIRTH MILL,SKIPTON,BD23 2FB

Number:11742716
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