- Company Overview for BRUNSWICK SQ LIMITED (04453912)
- Filing history for BRUNSWICK SQ LIMITED (04453912)
- People for BRUNSWICK SQ LIMITED (04453912)
- More for BRUNSWICK SQ LIMITED (04453912)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
28 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
29 May 2019 | AA01 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
10 May 2018 | AD01 | Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 12 Brunswick Square Hove BN3 1EH on 10 May 2018 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2017 | PSC01 | Notification of Abd El Nasser Abd Alla Ali Tag El Din as a person with significant control on 6 April 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | CH01 | Director's details changed for Abd El Nasser Abd Alla Ali Tag El Din on 9 August 2016 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
29 Jun 2015 | CERTNM |
Company name changed brunswick square hotel LIMITED\certificate issued on 29/06/15
|
|
12 Mar 2015 | AA01 | Previous accounting period extended from 28 June 2014 to 31 August 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |