Advanced company searchLink opens in new window

GLOBAL BRANDS GROUP (UK) LIMITED

Company number 04895067

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-26
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
  • GBP 50,000
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