- Company Overview for BRANDU CLOTHING LIMITED (06596736)
- Filing history for BRANDU CLOTHING LIMITED (06596736)
- People for BRANDU CLOTHING LIMITED (06596736)
- More for BRANDU CLOTHING LIMITED (06596736)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Iain James Crooks as a director on 27 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Garry Leon Faulks on 24 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Unit 2 Springway Farm Springway Lane Westonzoyland Bridgwater Somerset TA7 0JS to The Flat to the Rear of 12 Castle Street Bridgwater Somerset TA6 3DB on 4 March 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Flat 1 Little Downhall Downhall Drive Wembdon Bridgwater Somerset TA6 7RT United Kingdom on 10 November 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of Mr Iain Crooks as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Anna Jones as a secretary | |
18 Feb 2011 | CERTNM |
Company name changed scalawag ink LIMITED\certificate issued on 18/02/11
|
|
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Garry Leon Faulks on 19 May 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Aug 2009 | 363a | Return made up to 19/05/09; full list of members |