- Company Overview for BRIGHTON TWO LTD (07780827)
- Filing history for BRIGHTON TWO LTD (07780827)
- People for BRIGHTON TWO LTD (07780827)
- More for BRIGHTON TWO LTD (07780827)
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
|
|
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
|
|
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
|
|
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
|