BRIGHT FUTURE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Confirmation statement made on 2022-09-10 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Director's details changed for Mr David Taylor on 2022-01-12 |
06/01/226 January 2022 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to 65 Rickstones Road Witham Essex CM8 2NE on 2022-01-06 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115391580004 |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115391580003 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115391580002 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115391580001 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 24/01/2019 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
28/08/1828 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company