About

Registered Number: 05366179
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: SARAH MCMANUS, Ford Cottage Studio Potters Lane, Send, Woking, Surrey, GU23 7JT,

 

Bright Things International Ltd was registered on 16 February 2005, it has a status of "Dissolved". This organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Brett Plunkett 01 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 06 October 2014
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 January 2011
AA01 - Change of accounting reference date 23 December 2010
AP01 - Appointment of director 15 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 15 October 2007
DISS40 - Notice of striking-off action discontinued 27 March 2007
225 - Change of Accounting Reference Date 24 March 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
GAZ1 - First notification of strike-off action in London Gazette 01 August 2006
CERTNM - Change of name certificate 11 May 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.