Advanced company searchLink opens in new window

BRANDTS NOMINEES LIMITED

Company number 00284952

Filter by category

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
16 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 AP01 Appointment of Nigel Christopher William Denby as a director on 5 June 2017
06 Jun 2017 TM01 Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017
17 May 2017 CH01 Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
11 Feb 2015 TM02 Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015
09 Feb 2015 AP01 Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015
09 Feb 2015 TM01 Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015
09 Feb 2015 AP03 Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
12 Sep 2014 TM01 Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014
11 Sep 2014 AP01 Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
24 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Aug 2013 TM02 Termination of appointment of Louise Hourigan as a secretary
21 Aug 2013 AP03 Appointment of Barry Russell Hart as a secretary
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders