- Company Overview for 9 CHICHESTER TERRACE (BRIGHTON) LIMITED (07840133)
- Filing history for 9 CHICHESTER TERRACE (BRIGHTON) LIMITED (07840133)
- People for 9 CHICHESTER TERRACE (BRIGHTON) LIMITED (07840133)
- More for 9 CHICHESTER TERRACE (BRIGHTON) LIMITED (07840133)
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
|
|
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
31 Jan 2013 | TM01 | Termination of appointment of Kevin John as a director on 16 November 2012 | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | NEWINC | Incorporation |