About

Registered Number: 06772680
Date of Incorporation: 15/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: 38 Davenport Davenport, Harlow, CM17 9TF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.