BRIGHTSPEED LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
15/05/2315 May 2023 | Application to strike the company off the register |
15/05/2315 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/10/213 October 2021 | Change of details for Mr Alexander Mason as a person with significant control on 2021-10-03 |
03/10/213 October 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Orchard Court 27 Kenilworth Road Leamington Spa CV32 6JD on 2021-10-03 |
03/10/213 October 2021 | Director's details changed for Mr Alexander Mason on 2021-10-03 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
20/06/2120 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/1930 September 2019 | 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