- Company Overview for GORDON BRAND JUNIOR LIMITED (01699401)
- Filing history for GORDON BRAND JUNIOR LIMITED (01699401)
- People for GORDON BRAND JUNIOR LIMITED (01699401)
- Charges for GORDON BRAND JUNIOR LIMITED (01699401)
- More for GORDON BRAND JUNIOR LIMITED (01699401)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
18 Aug 2021 | DS02 | Withdraw the company strike off application | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
17 Jul 2020 | TM01 | Termination of appointment of Gordon Brand Junior (Deceased) as a director on 17 July 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of a director | |
03 Sep 2019 | PSC04 | Change of details for Gordon Brand Junior as a person with significant control on 1 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Gordon Brand Junior on 1 August 2019 | |
05 Jul 2019 | PSC04 | Change of details for a person with significant control | |
05 Jul 2019 | CH01 | Director's details changed for Gordon Brand Junior on 3 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
05 Jul 2019 | PSC04 | Change of details for Mrs Sheena Brand as a person with significant control on 5 July 2019 | |
05 Jul 2019 | CH03 | Secretary's details changed for Mrs Sheena Brand on 16 April 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mrs Sheena Brand on 16 April 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Tuckingmill House Tuckingmill Lane Compton Dando Bristol Avon BS39 4LF to Tolzey Cottage Queen Charlton Bristol BS31 2SJ on 5 July 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of a director | |
12 Dec 2018 | TM01 | Termination of appointment of Gordon Miller Brand as a director on 2 February 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates |