- Company Overview for BRINDLEYNOVAK LIMITED (04307777)
- Filing history for BRINDLEYNOVAK LIMITED (04307777)
- People for BRINDLEYNOVAK LIMITED (04307777)
- More for BRINDLEYNOVAK LIMITED (04307777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2015 | AD01 | Registered office address changed from The Adur Business Centre Little High Street Shoreham-by-Sea Brighton Sussex BN43 5EG to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 24 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Michael Anthony Brindley on 24 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Jan 2015 | TM02 | Termination of appointment of Sonia Novak as a secretary on 13 January 2015 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Michael Anthony Brindley on 1 October 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 12 Orange Row Brighton East Sussex BN1 1UQ Uk on 7 December 2009 | |
27 May 2009 | 363a | Return made up to 19/10/08; full list of members | |
26 May 2009 | 353 | Location of register of members | |
26 May 2009 | 190 | Location of debenture register | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 12 orange row brighton east sussex BN1 1UQ | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from coronation studios north laine 104 north road brighton sussex BN1 1YE | |
04 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association |