- Company Overview for BRANDONE MACHINE TOOL LIMITED (00574777)
- Filing history for BRANDONE MACHINE TOOL LIMITED (00574777)
- People for BRANDONE MACHINE TOOL LIMITED (00574777)
- More for BRANDONE MACHINE TOOL LIMITED (00574777)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP to Unit a44 the Big Yellow 1000 North Circular Road London NW2 7JP on 18 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
09 Dec 2016 | AA | Micro company accounts made up to 30 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
30 Dec 2015 | AA | Micro company accounts made up to 30 March 2015 | |
31 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
30 Dec 2014 | AA | Micro company accounts made up to 30 March 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
09 Dec 2014 | AD01 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP on 9 December 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2014 | AA | Total exemption full accounts made up to 30 March 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Richard Blum as a director |