Brilliant It Ltd was setup in 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are Howard, James Francis, Howard, Marie Theresa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, James Francis | 22 May 2016 | 24 April 2018 | 1 |
HOWARD, Marie Theresa | 15 December 2008 | 28 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 07 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 July 2019 | |
DS01 - Striking off application by a company | 23 July 2019 | |
AD01 - Change of registered office address | 25 June 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 25 June 2018 | |
CS01 - N/A | 25 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
SH01 - Return of Allotment of shares | 29 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 06 September 2016 | |
SH01 - Return of Allotment of shares | 05 September 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AD01 - Change of registered office address | 31 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 29 November 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 18 July 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AD01 - Change of registered office address | 26 August 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH03 - Change of particulars for secretary | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 January 2010 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
CERTNM - Change of name certificate | 22 April 2009 | |
225 - Change of Accounting Reference Date | 12 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
NEWINC - New incorporation documents | 15 December 2008 |