Advanced company searchLink opens in new window

BRANDU CLOTHING LIMITED

Company number 06596736

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)
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
  • GBP 103
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
  • GBP 103
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
  • GBP 103
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
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
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