Advanced company searchLink opens in new window

WHERE IT'S AT BRIGHTON LTD

Company number 05376111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 CH01 Director's details changed for Mr Spencer Thomas Vale-Bayliss on 16 June 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
04 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Spencer Thomas Vale-Bayliss on 1 October 2009
04 Mar 2010 CH04 Secretary's details changed for Shore Secretaries Limited on 1 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 88(2) Ad 23/06/09 gbp si 2@1=2 gbp ic 2/4
26 Jun 2009 288b Appointment Terminated Director shore directors LIMITED
26 Jun 2009 288a Director appointed spencer thomas vale-bayliss
23 Jun 2009 363a Return made up to 25/02/09; full list of members
19 Jun 2009 CERTNM Company name changed solent travel services LTD\certificate issued on 23/06/09
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 25/02/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2007 363a Return made up to 25/02/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Jul 2006 363a Return made up to 25/02/06; full list of members
21 Jul 2006 190 Location of debenture register
21 Jul 2006 353 Location of register of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS
21 Feb 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06