Advanced company searchLink opens in new window

9 CHICHESTER TERRACE (BRIGHTON) LIMITED

Company number 07840133

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2013 AD01 Registered office address changed from C/O Bcfl Strike Off 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX United Kingdom on 31 May 2013
30 May 2013 TM01 Termination of appointment of Martin William Machan as a director on 28 May 2013
26 Mar 2013 AA Total exemption small company accounts made up to 28 September 2012
13 Mar 2013 AA01 Previous accounting period shortened from 30 November 2012 to 28 September 2012
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
13 Feb 2013 AP01 Appointment of Mr Martin Machan as a director on 12 February 2013
13 Feb 2013 TM01 Termination of appointment of Derek Harold Granger as a director on 12 February 2013
13 Feb 2013 AD01 Registered office address changed from Flat 5 9 Chichester Terrace Brighton East Sussex BN2 1FG England on 13 February 2013
13 Feb 2013 TM01 Termination of appointment of Andrew Charles Tull as a director on 12 January 2013
01 Feb 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 6
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 6
31 Jan 2013 TM01 Termination of appointment of Kevin John as a director on 16 November 2012
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2011 NEWINC Incorporation