- Company Overview for BRANDS GLOBAL LIMITED (02069411)
- Filing history for BRANDS GLOBAL LIMITED (02069411)
- People for BRANDS GLOBAL LIMITED (02069411)
- Charges for BRANDS GLOBAL LIMITED (02069411)
- More for BRANDS GLOBAL LIMITED (02069411)
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) |
---|---|---|---|
17 Jan 2020 | AP01 | Appointment of Mr Douglas Yarker as a director on 17 January 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | TM02 | Termination of appointment of David Green as a secretary on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of David Green as a director on 17 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2017 | TM01 | Termination of appointment of Timothy John Couchman as a director on 31 October 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Anthony Michael Evans as a director on 14 August 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2016 | AA | Full accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
24 Nov 2015 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
10 Sep 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Jun 2015 | MR01 | Registration of charge 020694110010, created on 26 May 2015 | |
04 Jun 2015 | MR01 | Registration of charge 020694110009, created on 26 May 2015 | |
01 Jun 2015 | MR01 | Registration of charge 020694110008, created on 26 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH03 | Secretary's details changed for Mr David Green on 1 May 2014 | |
14 Jan 2015 | AA | Full accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|