Advanced company searchLink opens in new window

BRILLIANT ENERGY LTD

Company number 07283391

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Jun 2016 AD01 Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB England to One Canada Square Canary Wharf London E14 5DY on 27 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AD01 Registered office address changed from C/O Callax Limited 4100 Park Approach Thorpe Park Business Park Leeds LS15 8GB England to 4100 Park Approach Thorpe Park Leeds LS15 8GB on 9 September 2015
13 Jul 2015 AD01 Registered office address changed from C/O Callax Limited Level 7 Tower 42 25 Old Broad Street London EC2N 1HN to C/O Callax Limited 4100 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 13 July 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Apr 2015 AP01 Appointment of Mr Nusa Wirawan Prajitno as a director on 30 June 2014
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
28 Dec 2013 TM01 Termination of appointment of Karl Ahmed as a director
31 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
03 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from the Light Box 111 Power Road Chiswick London W4 5PY England on 28 June 2012
24 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
26 Sep 2011 AP02 Appointment of Callax Limited as a director