- Company Overview for BRAND F LIMITED (05608440)
- Filing history for BRAND F LIMITED (05608440)
- People for BRAND F LIMITED (05608440)
- Charges for BRAND F LIMITED (05608440)
- Insolvency for BRAND F LIMITED (05608440)
- More for BRAND F LIMITED (05608440)
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 Apr 2024 | AD01 | Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 14 April 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE England to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 4 March 2024 | |
02 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2024 | LIQ02 | Statement of affairs | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Sep 2022 | AD01 | Registered office address changed from Gloucester House, Church Walk Burgess Hill West Sussex RH15 9AS to Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE on 2 September 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
23 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Neil Kenneth Brand on 5 September 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mrs Elizabeth Brand as a person with significant control on 5 September 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mrs Elizabeth Brand on 5 September 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Neil Kenneth Brand as a person with significant control on 5 September 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 |