BRIGHTON COMPANY RESTORATIONS LIMITED

Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom
StatusDISSOLVED
Company No.08375146
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 10 days

SUMMARY

BRIGHTON COMPANY RESTORATIONS LIMITED is an dissolved private limited company with number 08375146. It was incorporated 11 years, 3 months, 23 days ago, on 25 January 2013 and it was dissolved 5 years, 10 days ago, on 07 May 2019. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Davis

Change date: 2017-02-24

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 10 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

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

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 NW1 1JD

Change date: 2017-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Machan

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Davis

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WOOD TRUCK SERVICES LTD

337 BATH ROAD,,SL1 5PR

Number:04504222
Status:ACTIVE
Category:Private Limited Company

DB AUTO ELECTRICAL SERVICES LIMITED

3 HOPEFIELD PLACE,LEEDS,LS26 0GQ

Number:08425533
Status:ACTIVE
Category:Private Limited Company

ENCOUNTER EVENTS LIMITED

26 WATERLOO ROAD,WATERLOO,L22 1RF

Number:09870378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MPB ENGINEERING LTD

18 FISHER WAY,PAISLEY,PA1 2TA

Number:SC576493
Status:ACTIVE
Category:Private Limited Company

RAAHA LIMITED

53 PARKFIELD ROAD,UXBRIDGE,UB10 8LW

Number:09552417
Status:ACTIVE
Category:Private Limited Company

SAVANNAH PROPERTY SOLUTIONS LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:10485537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source