Advanced company searchLink opens in new window

BRIGHTON COMPANY RESTORATIONS LIMITED

Company number 08375146

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
09 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 PSC05 Change of details for Stanley Davis Group Limited as a person with significant control on 27 February 2017
15 Dec 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
17 Jul 2017 CH01 Director's details changed for Mr Andrew Simon Davis on 24 February 2017
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
10 May 2017 CH01 Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
24 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
17 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
19 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
09 Jan 2014 AD01 Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 9 January 2014
04 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
07 May 2013 AP01 Appointment of Mr Neil Jonathan Dolby as a director
07 May 2013 TM01 Termination of appointment of Martin Machan as a director
07 May 2013 AP01 Appointment of Mr Andrew Simon Davis as a director
07 May 2013 AP01 Appointment of Mr David Malcolm Kaye as a director