- Company Overview for ARUN SIGNS (BRIGHTON) LIMITED (06701199)
- Filing history for ARUN SIGNS (BRIGHTON) LIMITED (06701199)
- People for ARUN SIGNS (BRIGHTON) LIMITED (06701199)
- More for ARUN SIGNS (BRIGHTON) LIMITED (06701199)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2013 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2013-02-08
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 3 Old Shoreham Road Portslade Brighton East Sussex BN41 1SP United Kingdom on 28 March 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jan 2011 | AD01 | Registered office address changed from 31 St Richards Road Fishersgate Brighton East Sussex on 30 January 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AP01 | Appointment of Mr Keith Phare as a director | |
26 Oct 2009 | AD01 | Registered office address changed from 5 Lewes Mews Arundel Place Brighton BN2 1GR on 26 October 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Amanda Godfrey as a director | |
26 Oct 2009 | TM02 | Termination of appointment of Amanda Godfrey as a secretary | |
26 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
18 Sep 2008 | NEWINC | Incorporation |