- Company Overview for BRAND LEGACY LIMITED (06395748)
- Filing history for BRAND LEGACY LIMITED (06395748)
- People for BRAND LEGACY LIMITED (06395748)
- More for BRAND LEGACY LIMITED (06395748)
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) |
---|---|---|---|
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
01 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Stewart John Macintosh on 10 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Stewart John Macintosh on 10 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Stewart John Macintosh as a person with significant control on 10 October 2018 | |
24 Oct 2018 | AP03 | Appointment of Ms Lucy Josephine Richardson as a secretary on 24 September 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Stewart John Macintosh on 22 September 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Stewart John Macintosh as a director on 22 September 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Stewart John Macintosh as a secretary on 22 September 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Stewart John Macintosh as a director on 22 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Stewart John Macintosh on 19 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Stewart John Macintosh as a person with significant control on 19 June 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
25 Oct 2017 | AD01 | Registered office address changed from 1 Aragon Avenue Thames Ditton Surrey KT7 0PY to 1 High Street Guildford Surrey GU2 4HP on 25 October 2017 | |
30 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |