- Company Overview for BRANDS IN HANDS LIMITED (04514766)
- Filing history for BRANDS IN HANDS LIMITED (04514766)
- People for BRANDS IN HANDS LIMITED (04514766)
- More for BRANDS IN HANDS LIMITED (04514766)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Aug 2015 | AD01 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Sep 2012 | CH03 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Henry on 27 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |