- Company Overview for BRAND NEW CO (413) LIMITED (06451771)
- Filing history for BRAND NEW CO (413) LIMITED (06451771)
- People for BRAND NEW CO (413) LIMITED (06451771)
- More for BRAND NEW CO (413) LIMITED (06451771)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2011 | CERTNM |
Company name changed biomass worldwide (europe) LIMITED\certificate issued on 17/02/11
|
|
17 Feb 2011 | CONNOT | Change of name notice | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Feb 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-02-23
|
|
23 Feb 2010 | AD01 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 February 2010 | |
27 Feb 2009 | AA | Accounts made up to 31 December 2008 | |
05 Feb 2009 | 363a | Return made up to 12/12/08; full list of members | |
22 Oct 2008 | 288a | Director appointed niall tomlinson | |
22 Oct 2008 | 288a | Director and secretary appointed paul ledger | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 2 greengate street oldham OL4 1FN | |
17 Dec 2007 | 288b | Secretary resigned | |
17 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | NEWINC | Incorporation |