- Company Overview for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- Filing history for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- People for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- Registers for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
- More for BRIGHTON & HOVE ENERGY SERVICES LIMITED (06924238)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2019 | AD03 | Register(s) moved to registered inspection location 21-22 Old Steine Old Steine Brighton BN1 1EL | |
06 Jun 2019 | AD02 | Register inspection address has been changed to 21-22 Old Steine Old Steine Brighton BN1 1EL | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2017 | DS01 | Application to strike the company off the register | |
27 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Oliver Walter Pendered as a director on 15 December 2016 | |
25 May 2017 | TM01 | Termination of appointment of Alexander Django Hunt as a director on 22 December 2016 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Jun 2015 | AD01 | Registered office address changed from Brighthelm Centre North Road Brighton BN1 1YD to C/O Kayla Ente Brighton Eco Centre Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB on 24 June 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
28 Jun 2014 | CH01 | Director's details changed for Ms Kayla Ente on 22 September 2013 | |
09 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
09 Mar 2014 | AD01 | Registered office address changed from 55 Dyke Road Brighton East Sussex BN1 3JA United Kingdom on 9 March 2014 | |
27 Aug 2013 | AP01 | Appointment of Mr Oliver Walter Pendered as a director | |
08 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 31 Lyndhurst Road Brighton East Sussex BN3 6FB United Kingdom on 13 November 2012 |