- Company Overview for HOLDBRAND LIMITED (05659378)
- Filing history for HOLDBRAND LIMITED (05659378)
- People for HOLDBRAND LIMITED (05659378)
- More for HOLDBRAND LIMITED (05659378)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
22 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
05 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England to 159 Woodcote Road Wallington SM6 0QG on 11 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 159 Woodcote Road Wallington Surrey SM6 0QG to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 11 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Andrew Macgregor Mackenzie on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Andrew Macgregor Mackenzie on 6 October 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Wendy Sly as a director on 28 September 2016 | |
28 Sep 2016 | AP03 | Appointment of Mr Bernard Sumner as a secretary on 28 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 28 September 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
14 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
07 Oct 2013 | AD01 | Registered office address changed from 57 Jaeger House 57 Broadwick Street London W1F 9QS on 7 October 2013 |