- Company Overview for BROWNSEABUILD 7 LIMITED (12064592)
- Filing history for BROWNSEABUILD 7 LIMITED (12064592)
- People for BROWNSEABUILD 7 LIMITED (12064592)
- Charges for BROWNSEABUILD 7 LIMITED (12064592)
- More for BROWNSEABUILD 7 LIMITED (12064592)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
02 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 30 November 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Paul Simon Briant on 1 August 2021 | |
11 Oct 2021 | PSC05 | Change of details for Brownseabuild 2 Limited as a person with significant control on 7 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 11 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Feb 2021 | PSC05 | Change of details for Brownseabuild 2 Limited as a person with significant control on 1 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 19 February 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
18 Feb 2020 | MR01 | Registration of charge 120645920001, created on 17 February 2020 | |
07 Nov 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 7 November 2019 | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|