- Company Overview for ATLANTIC REACH NEW BRIGHTON LIMITED (09280999)
- Filing history for ATLANTIC REACH NEW BRIGHTON LIMITED (09280999)
- People for ATLANTIC REACH NEW BRIGHTON LIMITED (09280999)
- More for ATLANTIC REACH NEW BRIGHTON LIMITED (09280999)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Craig Malcolm William Blackwell as a director on 29 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
10 Feb 2015 | AP01 | Appointment of Mr Jason Woltman as a director on 10 February 2015 | |
10 Feb 2015 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Craig Malcolm William Blackwell as a director on 10 February 2015 | |
11 Nov 2014 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to C/O Kenwright & Co Accountants Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 11 November 2014 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|