Advanced company searchLink opens in new window

BRIGHTON BANDSTAND COMPANY LIMITED

Company number 06387941

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)
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
  • GBP 2