MICRO BRIGHTNESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | Registered office address changed from PO Box 4385 15252204 - Companies House Default Address Cardiff CF14 8LH to Office 15 13 Quad Road East Lane Wembley HA9 7NE on 2025-04-22 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 15252204 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/09/2414 September 2024 | Registered office address changed from , 2 Moira Close, Luton, LU3 3DA, United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-09-14 |
| 06/09/246 September 2024 | Registered office address changed from , 236 Glebedale Court Glebedale Road, Stoke-on-Trent, ST4 3LT, United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-09-06 |
| 26/06/2426 June 2024 | Termination of appointment of Nathan Andrew Coates as a director on 2023-11-01 |
| 26/06/2426 June 2024 | Registered office address changed from 203 Lonsdale House,a1,52 Blucher Street Birmingham B1 1QU United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-06-26 |
| 26/06/2426 June 2024 | Termination of appointment of Jeffrey Chun Ho as a director on 2023-11-01 |
| 19/06/2419 June 2024 | Appointment of Mr Jeffrey Chun Ho as a director on 2023-11-01 |
| 19/06/2419 June 2024 | Appointment of Mr Nathan Andrew Coates as a director on 2023-11-01 |
| 17/06/2417 June 2024 | Registered office address changed from 236 Glebedale Court, Glebedale Road Stoke-on-Trent ST4 3LT United Kingdom to 203 Lonsdale House,a1,52 Blucher Street Birmingham B1 1QU on 2024-06-17 |
| 13/11/2313 November 2023 | Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 236 Glebedale Court, Glebedale Road Stoke-on-Trent ST4 3LT on 2023-11-13 |
| 01/11/231 November 2023 | Incorporation |
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