- Company Overview for BRANDER RIMMER INVESTMENTS LIMITED (01341648)
- Filing history for BRANDER RIMMER INVESTMENTS LIMITED (01341648)
- People for BRANDER RIMMER INVESTMENTS LIMITED (01341648)
- Charges for BRANDER RIMMER INVESTMENTS LIMITED (01341648)
- More for BRANDER RIMMER INVESTMENTS LIMITED (01341648)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2022 | PSC07 | Cessation of Capital Nominees Ltd as a person with significant control on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 11 February 2022 | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | PSC02 | Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Richard Hartley as a person with significant control on 20 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
08 Nov 2019 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
08 Nov 2019 | PSC01 | Notification of Richard Hartley as a person with significant control on 14 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 14 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Michael Winston Osborne as a director on 14 October 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Michael Winston Osborne as a secretary on 14 October 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT to Lower Ground Floor, One George Yard London EC3V 9DF on 8 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Michael Winston Osborne as a person with significant control on 14 October 2019 | |
06 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates |