BRIGHT ROSE INVESTMENT LTD

504 Katherine Road, London, E7 8DP, England
StatusDISSOLVED
Company No.09735257
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 19 days

SUMMARY

BRIGHT ROSE INVESTMENT LTD is an dissolved private limited company with number 09735257. It was incorporated 8 years, 10 months, 28 days ago, on 17 August 2015 and it was dissolved 3 years, 5 months, 19 days ago, on 26 January 2021. The company address is 504 Katherine Road, London, E7 8DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Abdullah Al Mamaun Sony

Notification date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: 447 Romford Road London E7 8AB England

New address: 504 Katherine Road London E7 8DP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Abdullah Al Mamun Sony

Appointment date: 2020-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shah Mahmood Thani Qureshi

Cessation date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Muhaddis Islam

Cessation date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shah Mahmood Thani Qureshi

Termination date: 2020-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Muhaddis Islam

Termination date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maulana Mohammed Abdur Rahman

Termination date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Meraj

Termination date: 2019-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2016

Action Date: 28 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 447 Romford Road London E7 8AB

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammed Meraj

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Nurullah Shikder

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maulana Mohammed Abdur Rahman

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Nurullah Shikder

Appointment date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 AYLESFORD STREET LIMITED

21 QUEENS ROAD, HALE,CHESHIRE,WA15 9HE

Number:06347137
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT COURT LLP

COLENSO HOUSE, OMEGA 1,YORK,YO32 9GZ

Number:OC419756
Status:ACTIVE
Category:Limited Liability Partnership

GN & LC POLLARD LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:04735707
Status:ACTIVE
Category:Private Limited Company

KAY'S KITCHEN (INTERNATIONAL) LTD

170 CHURCH ROAD,SURREY,CR4 3BW

Number:10698738
Status:ACTIVE
Category:Private Limited Company

PERIOD PINE DOORS LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09105387
Status:ACTIVE
Category:Private Limited Company

THE RIDINGS (BALSALL COMMON) MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:07392063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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