- Company Overview for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
- Filing history for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
- People for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
- Charges for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
- Insolvency for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
- More for GLOBAL BRANDS GROUP (UK) LIMITED (04895067)
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) |
---|---|---|---|
14 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2010 | TM01 | Termination of appointment of Mark Matheny as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 2nd Floor 86 Duke of York Square London SW3 4LY on 15 November 2010 | |
09 Nov 2010 | AP01 | Appointment of Mr Jason Kardachi as a director | |
08 Nov 2010 | AR01 |
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-11-08
|
|
08 Nov 2010 | CH01 | Director's details changed for Mr Andrew Webster on 1 November 2009 | |
08 Nov 2010 | CH01 | Director's details changed for Mark Matheny on 31 August 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Jonathan Sieff as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Andrew Webster as a director | |
07 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
25 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
05 Sep 2008 | 288c | Director's Change of Particulars / andrew webster / 04/09/2008 / HouseName/Number was: , now: 68; Street was: 204 wymering road, now: north hill; Post Code was: W9 2NA, now: N6 4RH | |
04 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Dec 2007 | 288b | Director resigned | |
11 Dec 2007 | 288b | Secretary resigned | |
02 Oct 2007 | 363a | Return made up to 31/08/07; full list of members | |
28 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH |