Download leads from Nexok and grow your business. Find out more

Delsin Bright Limited

Documents

Total Documents55
Total Pages150

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off
4 December 2012Final Gazette dissolved via voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
10 August 2012Application to strike the company off the register
10 August 2012Application to strike the company off the register
13 March 2012Compulsory strike-off action has been discontinued
13 March 2012Compulsory strike-off action has been discontinued
12 March 2012Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
12 March 2012Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
12 March 2012Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
6 December 2011First Gazette notice for compulsory strike-off
6 December 2011First Gazette notice for compulsory strike-off
10 May 2011Total exemption small company accounts made up to 7 August 2010
10 May 2011Total exemption small company accounts made up to 7 August 2010
10 May 2011Total exemption small company accounts made up to 7 August 2010
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Robert David Cooke on 2 August 2010
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Robert David Cooke on 2 August 2010
2 September 2010Director's details changed for Robert David Cooke on 2 August 2010
8 June 2010Accounts for a dormant company made up to 7 August 2009
8 June 2010Accounts for a dormant company made up to 7 August 2009
8 June 2010Accounts for a dormant company made up to 7 August 2009
31 October 2009Company name changed business doctors solutions LIMITED\certificate issued on 31/10/09
  • CONNOT ‐ Change of name notice
31 October 2009Company name changed business doctors solutions LIMITED\certificate issued on 31/10/09
  • CONNOT ‐
28 August 2009Accounting reference date shortened from 31/12/2009 to 07/08/2009
28 August 2009Return made up to 07/08/09; full list of members
28 August 2009Return made up to 07/08/09; full list of members
28 August 2009Accounting reference date shortened from 31/12/2009 to 07/08/2009
25 July 2009Company name changed e-miles (uk) LIMITED\certificate issued on 27/07/09
25 July 2009Company name changed e-miles (uk) LIMITED\certificate issued on 27/07/09
24 July 2009Director and secretary appointed robert cooke
24 July 2009Director and secretary appointed robert cooke
23 July 2009Appointment terminate, director kevin yapp logged form
23 July 2009Appointment terminate, director and secretary stephen cooke logged form
23 July 2009Appointment Terminate, Director Kevin Yapp Logged Form
23 July 2009Appointment Terminate, Director And Secretary Stephen Cooke Logged Form
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
18 August 2008Appointment Terminated Secretary pinsent masons secretarial LIMITED
18 August 2008Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\
18 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009
18 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED
18 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009
18 August 2008Appointment terminated director pinsent masons director LIMITED
18 August 2008Registered office changed on 18/08/2008 from 1 park row leeds LS1 5AB
18 August 2008Registered office changed on 18/08/2008 from 1 park row leeds LS1 5AB
18 August 2008Appointment Terminated Director pinsent masons director LIMITED
18 August 2008Ad 14/08/08 gbp si 99@1=99 gbp ic 1/100
16 August 2008Company name changed pimco 2811 LIMITED\certificate issued on 19/08/08
16 August 2008Company name changed pimco 2811 LIMITED\certificate issued on 19/08/08
7 August 2008Incorporation
7 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing