Advanced company searchLink opens in new window

GB SWEETS ( BRIGHTON) LIMITED

Company number 07969128

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
29 Aug 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
01 Mar 2018 CH01 Director's details changed for Mr David Philip Magar on 27 February 2018
01 Mar 2018 CH01 Director's details changed for Mr Steven Craig Goldstone on 27 February 2018
01 Mar 2018 CH01 Director's details changed for Mr Simon Jonathan Brody on 27 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Simon Jonathan Brody on 1 September 2016
01 Mar 2017 CH01 Director's details changed for Mr Steven Craig Goldstone on 1 September 2016
26 May 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
20 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 13 August 2013
15 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)