7 ALEXANDRA VILLAS (BRIGHTON) LIMITED
Company number 06402856
- Company Overview for 7 ALEXANDRA VILLAS (BRIGHTON) LIMITED (06402856)
- Filing history for 7 ALEXANDRA VILLAS (BRIGHTON) LIMITED (06402856)
- People for 7 ALEXANDRA VILLAS (BRIGHTON) LIMITED (06402856)
- More for 7 ALEXANDRA VILLAS (BRIGHTON) LIMITED (06402856)
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) |
---|---|---|---|
19 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Jul 2010 | AD01 | Registered office address changed from C/O Peter Jarman & Company Accountants 31 High Street Shoreham-by-Sea West Sussex BN43 5DD England on 16 July 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
02 Dec 2009 | AD01 | Registered office address changed from 41 Goldstone Crescent Hove East Sussex BN3 6LR on 2 December 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2009 | 363a | Return made up to 18/10/08; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 41 goldstone crescent hove east sussex BN3 6LR | |
26 Mar 2008 | 288a | Secretary appointed lisa mary craik logged form | |
26 Mar 2008 | 288a | Director appointed paul stephen hammond logged form | |
19 Mar 2008 | 288b | Appointment terminated director eurolife directors LIMITED | |
19 Mar 2008 | 288b | Appointment terminated secretary eurolife secretaries LIMITED | |
19 Mar 2008 | 288a | Director appointed paul stephen hammond | |
19 Mar 2008 | 288a | Secretary appointed lisa mary craik | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 29 boundary road hove east sussex BN3 | |
18 Oct 2007 | NEWINC | Incorporation |