BRIGHTFOCUS LIMITED

Kalamu House Kalamu House, London, EC1R 5HL, England
StatusDISSOLVED
Company No.09524005
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 2 months, 1 day

SUMMARY

BRIGHTFOCUS LIMITED is an dissolved private limited company with number 09524005. It was incorporated 9 years, 4 months ago, on 02 April 2015 and it was dissolved 3 years, 2 months, 1 day ago, on 01 June 2021. The company address is Kalamu House Kalamu House, London, EC1R 5HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Dr Andrew Drakeford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: 28-30 st John's Square London EC1M 4DN United Kingdom

New address: Kalamu House 11 Coldbath Square London EC1R 5HL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Drakeford

Appointment date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom

New address: 28-30 St John's Square London EC1M 4DN

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Kumar Bhardwaj

Termination date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:04233738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EOTHEN HOMES LIMITED

15 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:00482334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERIK HENRIKSEN JR. LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05670243
Status:ACTIVE
Category:Private Limited Company

GRAYS FARMS LIMITED

WELLHOUSE FARM,COLCHESTER,CO5 8RU

Number:00549966
Status:ACTIVE
Category:Private Limited Company

HEIMISH FISH LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:07318373
Status:ACTIVE
Category:Private Limited Company

LOCKHATTERS LIMITED

UNIT 10 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:09618864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source