- Company Overview for BOOKKEEPERINBRIGHTON LTD (08894877)
- Filing history for BOOKKEEPERINBRIGHTON LTD (08894877)
- People for BOOKKEEPERINBRIGHTON LTD (08894877)
- More for BOOKKEEPERINBRIGHTON LTD (08894877)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | PSC04 | Change of details for Julie Ann Shergold as a person with significant control on 23 April 2019 | |
07 Apr 2019 | CH01 | Director's details changed for Julie Ann Shergold on 7 April 2019 | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
24 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 24 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Julie Ann Shergold on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
12 Feb 2016 | CH01 | Director's details changed for Julie Ann Shergold on 12 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Julie Ann Shergold on 3 February 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
04 Mar 2014 | AD01 | Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 4 March 2014 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|