A & A BRIGHTON LTD

23 Swanborough Drive, Brighton, BN2 5PJ
StatusDISSOLVED
Company No.08552924
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 27 days

SUMMARY

A & A BRIGHTON LTD is an dissolved private limited company with number 08552924. It was incorporated 10 years, 11 months, 16 days ago, on 03 June 2013 and it was dissolved 4 years, 9 months, 27 days ago, on 23 July 2019. The company address is 23 Swanborough Drive, Brighton, BN2 5PJ.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Scott Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr. Scott Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenee Dusadee

Termination date: 2018-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Miss Linda Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Scott Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 26 Kemps Street Kemp Street Brighton BN1 4EF

New address: 23 Swanborough Drive Brighton BN2 5PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a&a developements uk LTD\certificate issued on 14/08/13

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DESIGIL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08420289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERACTIVE SCIENCE LIMITED

10 KNIGHTWAKE ROAD,STOCKPORT,SK22 3DQ

Number:02879396
Status:ACTIVE
Category:Private Limited Company

KLIMT ADVISORY LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10661782
Status:ACTIVE
Category:Private Limited Company

PREMIUM CARP FISHING LIMITED

4 HERNE ROAD,HUNTINGDON,PE26 2SR

Number:06027135
Status:ACTIVE
Category:Private Limited Company

RICHARD TAYLOR HOLDINGS LTD

10 SOMERFIELD WAY,LEICESTER,LE3 3LX

Number:11737913
Status:ACTIVE
Category:Private Limited Company

TJ SPRING LIMITED

36 JUNCTION ROAD,LONDON,N19 5RD

Number:08156192
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