Advanced company searchLink opens in new window

HOLDBRAND LIMITED

Company number 05659378

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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