BRIGHTON COMPANY FORMATIONS LIMITED
Status | DISSOLVED |
Company No. | 04592316 |
Category | Private Limited Company |
Incorporated | 15 Nov 2002 |
Age | 21 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 12 days |
SUMMARY
BRIGHTON COMPANY FORMATIONS LIMITED is an dissolved private limited company with number 04592316. It was incorporated 21 years, 6 months, 22 days ago, on 15 November 2002 and it was dissolved 1 year, 1 month, 12 days ago, on 25 April 2023. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type dormant
Date: 12 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-09
Officer name: Neil Jonathan Dolby
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Capital Nominees Limited
Notification date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-24
Psc name: Stanley Davis Group Limited
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 27 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Stanley Davis Group Limited
Change date: 2017-02-27
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Dolby
Change date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-24
Officer name: Mr Andrew Simon Davis
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Mr David Malcolm Kaye
Documents
Change person secretary company with change date
Date: 16 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-27
Officer name: Mr David Malcolm Kaye
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Mr Neil Jonathan Dolby
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: 41 Chalton Street London United Kingdom NW1 1JD
Change date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type full
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change account reference date company previous extended
Date: 14 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX United Kingdom
Change date: 2013-07-02
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Machan
Documents
Appoint person secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Malcolm Kaye
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Jonathan Dolby
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Kaye
Documents
Accounts amended with made up date
Date: 04 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England
Change date: 2012-01-26
Documents
Termination director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Machan
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Robert Machan
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-16
Officer name: Mr Martin William Machan
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: Midstall Randolph's Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company current shortened
Date: 07 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change account reference date company current extended
Date: 30 Mar 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 03 Dec 2009
Action Date: 15 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Mr Martin William Machan
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 30/04/2008 from midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Accounts with accounts type dormant
Date: 12 Dec 2003
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Some Companies
B & L FENCING SERVICES LIMITED
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 02694003 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALWOOD GIBBS LANE,EVESHAM,WR11 8RR
Number: | 08445829 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-14 FISHPONDS ROAD,BRISTOL,BS5 6SA
Number: | 07126047 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 08539039 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FULMER ROAD,LONDON,E16 3TF
Number: | 07187389 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODD ALLISON HANDLING ANALYSIS LIMITED
NORFOLK HOUSE,ST IVES,PE27 5AF
Number: | 04242759 |
Status: | ACTIVE |
Category: | Private Limited Company |