BRIGHTSTAR HOLDINGS LTD

03287728
MAYFIELD HOUSE. 14 ROCHFORDS GARDENS SLOUGH ENGLAND SL2 5XJ

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Annual Accounts 2 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
07 Apr 2016 officers Termination of appointment of director (Ahmed Ibrahim El-Serafy) 1 Buy now
10 Dec 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 officers Termination of appointment of director (Ahmed Ismail Abdelaziz Moussa) 1 Buy now
09 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2014 officers Appointment of director (Mr. Ahmed Ismail Abdelaziz Moussa) 2 Buy now
26 Sep 2014 officers Appointment of director (Mr Mohammed Hafez Ahmed Mohammed Hassan) 2 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Appointment of director (Mr Ahmed El-Serafy El-Serafy) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Elizabeth Heather Landau) 1 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
19 Aug 2013 annual-return Annual Return 3 Buy now
19 Aug 2013 officers Termination of appointment of director (Paul Goldfinch) 1 Buy now
19 Aug 2013 officers Appointment of director (Mrs Elizabeth Heather Landau) 2 Buy now
08 Jan 2013 accounts Annual Accounts 2 Buy now
08 Jan 2013 capital Return of Allotment of shares 3 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
17 Aug 2012 officers Appointment of director (Mr Paul Anthony James Goldfinch) 2 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2012 officers Termination of appointment of secretary (Frances Maher) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Roy Maher) 1 Buy now
18 Jun 2012 accounts Annual Accounts 3 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 3 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 officers Change of particulars for director (Roy Anthony Maher) 2 Buy now
08 Feb 2011 officers Change of particulars for secretary (Frances Anne Maher) 2 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for director (Roy Anthony Maher) 2 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
22 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 1 Buy now
21 Apr 2008 annual-return Return made up to 04/12/07; full list of members 3 Buy now
21 Apr 2008 officers Director's change of particulars / roy maher / 03/12/2007 1 Buy now
21 Apr 2008 officers Secretary's change of particulars / frances maher / 03/12/2007 1 Buy now
13 Sep 2007 accounts Annual Accounts 1 Buy now
02 Jan 2007 accounts Annual Accounts 1 Buy now
18 Dec 2006 annual-return Return made up to 04/12/06; full list of members 2 Buy now
13 Feb 2006 annual-return Return made up to 04/12/05; full list of members 2 Buy now
31 Mar 2005 accounts Annual Accounts 2 Buy now
30 Nov 2004 annual-return Return made up to 04/12/04; full list of members 6 Buy now
30 Sep 2004 accounts Annual Accounts 3 Buy now
16 Dec 2003 annual-return Return made up to 04/12/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 1 Buy now
30 Jan 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 2 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
21 Dec 2001 annual-return Return made up to 04/12/01; full list of members 6 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
31 Aug 2001 accounts Annual Accounts 1 Buy now
06 Feb 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
25 Jan 2000 accounts Annual Accounts 2 Buy now
25 Jan 2000 annual-return Return made up to 04/12/99; full list of members 6 Buy now
24 Apr 1999 accounts Annual Accounts 2 Buy now
03 Dec 1998 annual-return Return made up to 04/12/98; no change of members 4 Buy now
03 Aug 1998 accounts Annual Accounts 1 Buy now
16 Apr 1998 annual-return Return made up to 04/12/97; full list of members 6 Buy now
24 Mar 1998 officers New secretary appointed 2 Buy now
19 Mar 1998 officers New director appointed 2 Buy now
19 Mar 1998 address Registered office changed on 19/03/98 from: 13 queen square bath banes BA1 2HJ 1 Buy now
21 Aug 1997 address Registered office changed on 21/08/97 from: 11 kingsmead square bath avon BA1 2AB 1 Buy now
24 Dec 1996 officers Secretary resigned 1 Buy now
24 Dec 1996 officers Director resigned 1 Buy now
04 Dec 1996 incorporation Incorporation Company 15 Buy now