Advanced company searchLink opens in new window

THE BRIGHTON FORMATIONS COMPANY SERVICES GROUP INTERNATIONAL LIMITED

Company number 07262392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
16 May 2017 CH03 Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017
11 May 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
28 Feb 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017
05 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
10 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AD01 Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 3 June 2013
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Martin Machan as a director
03 May 2013 AP03 Appointment of Mr David Malcolm Kaye as a secretary
03 May 2013 AP01 Appointment of Mr Neil Jonathan Dolby as a director
03 May 2013 AP01 Appointment of Mr Andrew Simon Davis as a director
03 May 2013 AP01 Appointment of Mr David Malcolm Kaye as a director
13 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Martin William Machan on 13 June 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
03 May 2012 AD01 Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom on 3 May 2012
22 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders