Advanced company searchLink opens in new window

BRIGHTON N+1 LIMITED

Company number 08863857

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
04 Nov 2019 TM01 Termination of appointment of Nigel Peter Lambe as a director on 25 October 2019
31 Jan 2019 AA Micro company accounts made up to 31 January 2018
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 January 2017
04 Jul 2017 AD01 Registered office address changed from The Cyclehub 109 Stroudley Road Brighton BN1 4DJ England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 4 July 2017
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
17 Nov 2015 AD01 Registered office address changed from 27 Sackville Gardens Hove BN3 4GJ to The Cyclehub 109 Stroudley Road Brighton BN1 4DJ on 17 November 2015
27 Oct 2015 AP01 Appointment of Mr Daniel Guy Pullen as a director on 1 October 2015
29 May 2015 CERTNM Company name changed brighton design workshop LTD\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-25
24 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
28 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted