- Company Overview for BARRINGTON INVESTMENTS (SOUTH EAST) LTD (08140938)
- Filing history for BARRINGTON INVESTMENTS (SOUTH EAST) LTD (08140938)
- People for BARRINGTON INVESTMENTS (SOUTH EAST) LTD (08140938)
- Charges for BARRINGTON INVESTMENTS (SOUTH EAST) LTD (08140938)
- More for BARRINGTON INVESTMENTS (SOUTH EAST) LTD (08140938)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2016 | AD01 | Registered office address changed from 25 Green Lane Northgate Crawley West Sussex RH10 8JX to 216 Greenstead Road Colchester CO1 2SF on 20 September 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Daniel Gabriel Bodog as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Rajesh Hallan as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Parvesh Hallan as a director on 1 June 2016 | |
24 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
08 Aug 2014 | MR01 | Registration of charge 081409380001, created on 23 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
12 Jul 2012 | NEWINC | Incorporation |