- Company Overview for 7 SUDELEY STREET BRIGHTON LIMITED (05989330)
- Filing history for 7 SUDELEY STREET BRIGHTON LIMITED (05989330)
- People for 7 SUDELEY STREET BRIGHTON LIMITED (05989330)
- More for 7 SUDELEY STREET BRIGHTON LIMITED (05989330)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Mr Ian Michael Byram as a director on 25 November 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | TM01 | Termination of appointment of Claire Louise Barker as a director on 11 March 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from C/O Sawyer & Co 52 Church Road Church Road Hove East Sussex BN3 2FN to 85 Church Road Hove East Sussex BN3 2BB on 16 January 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Oct 2014 | AP01 | Appointment of Dr Claire Louise Barker as a director on 9 September 2014 | |
14 Sep 2014 | TM01 | Termination of appointment of Victoria Lee Power as a director on 14 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Ms Victoria Lee Power as a director on 20 December 2013 | |
22 Aug 2014 | TM01 | Termination of appointment of Victoria Lee Power as a director on 22 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 56 Dover Road Brighton BN1 6LN England to C/O Sawyer & Co 52 Church Road Church Road Hove East Sussex BN3 2FN on 22 August 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jun 2014 | AP01 | Appointment of Ms Victoria Lee Power as a director | |
10 Jun 2014 | TM02 | Termination of appointment of Victoria Power as a secretary | |
30 Dec 2013 | AD01 | Registered office address changed from Flat 1 Basement 7 Sudeley Street Brighton East Sussex BN2 1HE on 30 December 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Paul Hook as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |