About

Registered Number: 06776134
Date of Incorporation: 18/12/2008 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: WHITE MAUND LLP, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Founded in 2008, Battle Floors Ltd are based in Brighton in East Sussex, it has a status of "Dissolved". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOBYLKA, Karl 18 December 2008 - 1
KOBYLKA, Kris 25 October 2010 - 1
SLUSARCZYK, Jakub Sylweriusz 18 December 2008 18 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 26 April 2016
4.68 - Liquidator's statement of receipts and payments 27 April 2015
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
4.20 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
395 - Particulars of a mortgage or charge 05 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
CERTNM - Change of name certificate 15 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.