- Company Overview for BRANDSMITHS LIMITED (04148314)
- Filing history for BRANDSMITHS LIMITED (04148314)
- People for BRANDSMITHS LIMITED (04148314)
- Charges for BRANDSMITHS LIMITED (04148314)
- Insolvency for BRANDSMITHS LIMITED (04148314)
- More for BRANDSMITHS LIMITED (04148314)
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) |
---|---|---|---|
20 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2022 | |
20 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2021 | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2020 | |
26 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2019 | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
07 Jun 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019 | |
21 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2018 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2017 | |
10 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2016 | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2015 | |
06 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2014 | |
20 Jan 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
09 Aug 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
08 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AD01 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 8 August 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AP03 | Appointment of Mr Allan Ramsay Biggar as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Andrew Wigley as a secretary |