Advanced company searchLink opens in new window

BRIGHTON TWO LTD

Company number 07780827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 CERTNM Company name changed solent spars (brighton) LTD\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
06 Nov 2013 CONNOT Change of name notice
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 TM01 Termination of appointment of James Waugh as a director on 13 August 2013
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2013 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
06 Feb 2013 CH01 Director's details changed for Mr Alexx William John Mckendry on 12 December 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 CERTNM Company name changed southern masts and rigging (brighton) LTD\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
21 Dec 2011 CONNOT Change of name notice
11 Nov 2011 AP01 Appointment of Mr James Waugh as a director on 1 October 2011
20 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)