- Company Overview for BRIGHTON BANDSTAND COMPANY LIMITED (06387941)
- Filing history for BRIGHTON BANDSTAND COMPANY LIMITED (06387941)
- People for BRIGHTON BANDSTAND COMPANY LIMITED (06387941)
- More for BRIGHTON BANDSTAND COMPANY LIMITED (06387941)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
17 May 2020 | CH01 | Director's details changed for Mr Simon James on 17 May 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
07 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
04 Sep 2018 | PSC04 | Change of details for Mr Simon James as a person with significant control on 4 September 2018 | |
24 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 24 May 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Simon James on 21 March 2018 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Simon James as a person with significant control on 1 July 2016 | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from 16a Palmeira Court 25-28 Palmeira Square Hove East Sussex BN3 2JP to 4th Floor International House Queens Road Brighton BN1 3XE on 25 July 2016 | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|