- Company Overview for BRIGHTER HOLDINGS LTD (10500612)
- Filing history for BRIGHTER HOLDINGS LTD (10500612)
- People for BRIGHTER HOLDINGS LTD (10500612)
- More for BRIGHTER HOLDINGS LTD (10500612)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN England to 10 North Lane Leeds W.Yorkshire LS6 3HE on 19 November 2019 | |
23 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from Rutland House 42 Call Lane Leeds LS1 6DT England to Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN on 30 November 2018 | |
14 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from Unit 4 7 Armley Road Leeds LS12 2DR United Kingdom to Rutland House 42 Call Lane Leeds LS1 6DT on 17 May 2017 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|