BRIGHTON BEACH BOUTIQUE 2 LTD

2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex
StatusDISSOLVED
Company No.08395794
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 2 months, 4 days

SUMMARY

BRIGHTON BEACH BOUTIQUE 2 LTD is an dissolved private limited company with number 08395794. It was incorporated 11 years, 4 months, 20 days ago, on 08 February 2013 and it was dissolved 6 years, 2 months, 4 days ago, on 24 April 2018. The company address is 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-15

Officer name: Mr Paul Robert Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Mark Waters

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mr Mark Waters

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 09 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-09

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Bennett

Appointment date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 PALMEIRA SQUARE (HOVE) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:05064619
Status:ACTIVE
Category:Private Limited Company

NANTEOS LIMITED

MINERVA HOUSE,BATH,BA2 9ER

Number:08987150
Status:ACTIVE
Category:Private Limited Company

NEELAM MOHAMED OPTOM LIMITED

1 BRAMPTON ROAD,LONDON,NW9 9BX

Number:09638913
Status:ACTIVE
Category:Private Limited Company

SERVICEBPO LIMITED

6 ASHLEY ROAD,FARNHAM COMMON,SL2 3PQ

Number:11270108
Status:ACTIVE
Category:Private Limited Company

SOUTH STREET AF I L.P.

QUEEN ANNE MANSIONS,LONDON,W1G 9RL

Number:LP015967
Status:ACTIVE
Category:Limited Partnership

TEAM 7 RACING LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:09515290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source