Advanced company searchLink opens in new window

BRIGHTON BOUTIQUE GUESTHOUSE LTD

Company number 13225897

Filter by category

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2023 AD01 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England to 31 Apartment 14 Arena House 31 Regent Street Brighton BN1 1UU on 30 October 2023
28 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2023 DS01 Application to strike the company off the register
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 TM01 Termination of appointment of Carla Leeba Arthur as a director on 22 June 2022
22 Jun 2022 TM01 Termination of appointment of Mark Charles Joel as a director on 22 June 2022
22 Jun 2022 PSC07 Cessation of Carla Leeba Arthur as a person with significant control on 22 June 2022
22 Jun 2022 PSC07 Cessation of Mark Charles Joel as a person with significant control on 22 June 2022
22 Apr 2022 PSC04 Change of details for Mr Tommy Merrington as a person with significant control on 25 February 2021
20 Apr 2022 PSC04 Change of details for Ms Carla Leeba Arthur as a person with significant control on 19 April 2022
20 Apr 2022 CH01 Director's details changed for Ms Carla Leeba Arthur on 19 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Mark Charles Joel on 19 April 2022
20 Apr 2022 AD01 Registered office address changed from 27 Lower Rock Gardens Brighton BN2 1PG England to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 20 April 2022
14 Apr 2022 PSC04 Change of details for Mr Tommy Merrington as a person with significant control on 6 April 2022
13 Apr 2022 PSC01 Notification of Mark Charles Joel as a person with significant control on 6 April 2022
13 Apr 2022 PSC01 Notification of Carla Leeba Arthur as a person with significant control on 6 April 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 99
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
23 Mar 2022 PSC01 Notification of Tommy Merrington as a person with significant control on 25 February 2021
18 Mar 2022 PSC07 Cessation of Tommy Merrington as a person with significant control on 18 March 2022
18 Mar 2022 AP01 Appointment of Miss Carla Leeba Arthur as a director on 18 March 2022