- Company Overview for BRAND JUNKIE LIMITED (04848556)
- Filing history for BRAND JUNKIE LIMITED (04848556)
- People for BRAND JUNKIE LIMITED (04848556)
- More for BRAND JUNKIE LIMITED (04848556)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2010 | DS01 | Application to strike the company off the register | |
12 Aug 2010 | AR01 |
Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-08-12
|
|
09 Aug 2010 | CH01 | Director's details changed for Louise Elizabeth Dyer on 30 July 2009 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
08 Dec 2008 | 363a | Return made up to 28/07/08; full list of members | |
27 Nov 2008 | AA | Accounts made up to 31 July 2008 | |
29 May 2008 | 288b | Appointment Terminated Director and Secretary dennis dyer | |
28 May 2008 | 288a | Director and secretary appointed marian avis dyer | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 19 oak tree drive aller park newton abbot devon TQ12 4NN | |
01 Sep 2007 | 363s | Return made up to 28/07/07; no change of members | |
09 Aug 2007 | AA | Accounts made up to 31 July 2007 | |
18 Jul 2007 | AA | Accounts made up to 31 July 2006 | |
10 Nov 2006 | 363s | Return made up to 28/07/06; full list of members | |
22 Aug 2006 | AA | Accounts made up to 31 July 2005 | |
18 Oct 2005 | 363s | Return made up to 28/07/05; full list of members | |
18 Oct 2005 | 363(288) |
Director's particulars changed
|
|
03 Jun 2005 | AA | Accounts made up to 31 July 2004 | |
01 Oct 2004 | 363s | Return made up to 28/07/04; full list of members | |
28 Aug 2003 | 288a | New director appointed | |
28 Aug 2003 | 288a | New secretary appointed;new director appointed | |
20 Aug 2003 | 287 | Registered office changed on 20/08/03 from: stephen r long & company pullman house 7 battle road heathfield newton abbot TQ12 6RY | |
07 Aug 2003 | 288b | Secretary resigned |