Brilliant Builders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Employees£0 0%
Total assets£1 0%

BRILLIANT BUILDERS LTD
BRILLIANT GENERAL BUILDING CONTRACTOR LIMITED
BRILLIANT BUILDERS LIMITED

Details

Company type Private Limited Company, Active
Company Number 13877193
Universal Entity Code9527-8245-8253-2201
Record last updated Friday, January 28, 2022 12:28:07 PM UTC
Official Address 31 Kimberley Avenue London England E63be East Ham Central
There are 46 companies registered at this street
Locality East Ham Centrallondon
Region NewhamLondon, England
Postal Code E63BE
Sector Construction of domestic buildings

Charts

Visits

BRILLIANT BUILDERS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 27, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 27, 2017 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 13, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 27, 2011 Change of registered office address Change of registered office address
Registry Sep 26, 2011 Statement of company's affairs Statement of company's affairs
Registry Sep 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 26, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 20, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 17, 2011 Annual accounts Annual accounts
Registry Aug 11, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 2, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 1, 2010 Annual return Annual return
Registry Sep 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 1, 2010 Change of particulars for director 5176... Change of particulars for director 5176...
Registry Sep 1, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Apr 29, 2010 Annual accounts Annual accounts
Registry Nov 1, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 22, 2009 Annual return Annual return
Registry Aug 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 1, 2009 Annual accounts Annual accounts
Registry Nov 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2008 Annual return Annual return
Financials Jun 4, 2008 Annual accounts Annual accounts
Registry Sep 14, 2007 Company name change Company name change
Registry Sep 14, 2007 Change of name certificate Change of name certificate
Registry Jul 23, 2007 Annual return Annual return
Financials Jun 6, 2007 Annual accounts Annual accounts
Registry Jan 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 22, 2007 Notice of change of directors or secretaries or in their particulars 5176... Notice of change of directors or secretaries or in their particulars 5176...
Registry Nov 15, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 8, 2006 Resignation of a woman Resignation of a woman
Registry Nov 8, 2006 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 21, 2006 Annual return Annual return
Financials May 26, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Annual return Annual return
Registry Sep 12, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 12, 2004 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)