Advanced company searchLink opens in new window

BRAND CENTRES (UK) LTD

Company number 04277332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2004 4.31 Appointment of a liquidator
12 Oct 2004 287 Registered office changed on 12/10/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
06 Jan 2004 COCOMP Order of court to wind up
18 Aug 2003 288b Director resigned
17 Jul 2003 288a New secretary appointed
20 Mar 2003 287 Registered office changed on 20/03/03 from: 63 bransgrove road edgware middlesex HA8 6HZ
26 Sep 2002 363s Return made up to 28/08/02; full list of members
29 Jul 2002 225 Accounting reference date extended from 28/02/02 to 30/09/02
16 Jul 2002 288b Secretary resigned;director resigned
16 Jul 2002 287 Registered office changed on 16/07/02 from: 12 harefield road uxbridge middlesex UB8 1JS
16 Jul 2002 288a New secretary appointed;new director appointed
22 Mar 2002 288a New secretary appointed
15 Mar 2002 288b Secretary resigned
08 Mar 2002 288a New secretary appointed
21 Feb 2002 395 Particulars of mortgage/charge
19 Dec 2001 288b Secretary resigned
07 Nov 2001 287 Registered office changed on 07/11/01 from: heversham, elstree hill south elstree hertfordshire WD6 3DE
05 Oct 2001 288a New director appointed
03 Oct 2001 288a New director appointed
03 Oct 2001 288a New secretary appointed
02 Oct 2001 225 Accounting reference date shortened from 31/08/02 to 28/02/02
28 Aug 2001 288b Secretary resigned
28 Aug 2001 288b Director resigned