BRIGHTON FORMATIONS (UK) LIMITED
Status | DISSOLVED |
Company No. | 07218940 |
Category | Private Limited Company |
Incorporated | 09 Apr 2010 |
Age | 14 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2018 |
Years | 5 years, 11 months, 17 days |
SUMMARY
BRIGHTON FORMATIONS (UK) LIMITED is an dissolved private limited company with number 07218940. It was incorporated 14 years, 29 days ago, on 09 April 2010 and it was dissolved 5 years, 11 months, 17 days ago, on 22 May 2018. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2018
Category: Dissolution
Type: DS01
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
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 secretary company with change date
Date: 16 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Malcolm Kaye
Change date: 2017-02-27
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Malcolm Kaye
Change date: 2017-02-27
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Jonathan Dolby
Change date: 2017-02-27
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
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
Change date: 2017-02-27
Old address: First Floor 41 Chalton Street London NW1 1JD
New address: Lower Ground Floor One George Yard London EC3V 9DF
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Old address: the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England
Change date: 2013-06-03
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Machan
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Jonathan Dolby
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Documents
Appoint person secretary company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Malcolm Kaye
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Kaye
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin William Machan
Change date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 03 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Old address: the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom
Change date: 2012-05-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin William Machan
Change date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England
Change date: 2011-06-22
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Incorporation company
Date: 09 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
46 RATHRILAND ROAD,HILTOWN,BT34 5NY
Number: | NI629090 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/11 SINCLAIR GARDENS,EDINBURGH,EH11 1UU
Number: | SC588559 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WICKHAM VALE,BRACKNELL,RG12 8GW
Number: | 10541028 |
Status: | ACTIVE |
Category: | Private Limited Company |
NTCG AVIATION SERVICES LIMITED
34 HIGH STREET,BRISTOL,BS9 3DZ
Number: | 08055049 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM UK ASSET MANAGEMENT LIMITED
CORNWALL COURT,BIRMINGHAM,B3 2DT
Number: | 11572258 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA INTERNATIONAL OIL SERVICES LIMITED
1 LITTLE MOUNT SION,KENT,TN1 1YS
Number: | 03831942 |
Status: | ACTIVE |
Category: | Private Limited Company |