- Company Overview for BRANDS IN ACTION LIMITED (04627213)
- Filing history for BRANDS IN ACTION LIMITED (04627213)
- People for BRANDS IN ACTION LIMITED (04627213)
- More for BRANDS IN ACTION LIMITED (04627213)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
26 Apr 2013 | AR01 |
Annual return made up to 2 January 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
11 Mar 2013 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
19 Apr 2011 | TM01 | Termination of appointment of Mark Reid as a director | |
19 Apr 2011 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Robin James Henry Shuker on 2 January 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 59 Norfolk House Road London SW16 1JQ on 19 April 2011 | |
19 Apr 2011 | RT01 | Administrative restoration application | |
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2009 | AR01 | Annual return made up to 2 January 2009 with full list of shareholders | |
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from, unit 3-12 langdale house, 11 marshalsea road, london, SE1 1EW | |
19 Feb 2008 | 363s | Return made up to 02/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
23 Jan 2007 | 363s | Return made up to 02/01/07; full list of members |