- Company Overview for BRYNNA GOLF CLUBHOUSE DEV. LIMITED (07646435)
- Filing history for BRYNNA GOLF CLUBHOUSE DEV. LIMITED (07646435)
- People for BRYNNA GOLF CLUBHOUSE DEV. LIMITED (07646435)
- More for BRYNNA GOLF CLUBHOUSE DEV. LIMITED (07646435)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | TM01 | Termination of appointment of Rebecca Callow as a director | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 | |
21 Nov 2012 | AP01 | Appointment of Rebecca Callow as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Timothy Eddolls as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Connie Rodrigues as a director | |
21 Nov 2012 | TM02 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary | |
04 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
25 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
25 May 2011 | NEWINC | Incorporation |