- Company Overview for COMPLETELY DRY SUSSEX LTD (09367097)
- Filing history for COMPLETELY DRY SUSSEX LTD (09367097)
- People for COMPLETELY DRY SUSSEX LTD (09367097)
- Insolvency for COMPLETELY DRY SUSSEX LTD (09367097)
- More for COMPLETELY DRY SUSSEX LTD (09367097)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 40 Flat 3 40 Highcroft Villas Brighton East Sussex BN1 5PS England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 5 January 2022 | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | LIQ02 | Statement of affairs | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
12 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 May 2019 | AD01 | Registered office address changed from 20 Seasaw Way Brighton East Sussex BN2 5LH England to 40 Flat 3 40 Highcroft Villas Brighton East Sussex BN1 5PS on 28 May 2019 | |
24 May 2019 | PSC01 | Notification of Bryan John O’Toole as a person with significant control on 1 October 2017 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Bryan Haney Otoole on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 7 Hampden Road Beckenham Kent BR3 4HD England to 20 Seasaw Way Brighton East Sussex BN2 5LH on 2 August 2018 | |
04 Feb 2018 | AD01 | Registered office address changed from Rose Haney 5 Hampden Road Beckenham Kent BR3 4HD England to 7 Hampden Road Beckenham Kent BR3 4HD on 4 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from 15 Milnthorpe Road Brighton and Hove East Sussex BN3 5HT to Rose Haney 5 Hampden Road Beckenham Kent BR3 4HD on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Robert James O'toole as a person with significant control on 1 November 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |