- Company Overview for PASSION BRANDS LIMITED (06777943)
- Filing history for PASSION BRANDS LIMITED (06777943)
- People for PASSION BRANDS LIMITED (06777943)
- More for PASSION BRANDS LIMITED (06777943)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | AD02 | Register inspection address has been changed to 17 Mandela Street London NW1 0DU | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
12 Nov 2013 | AD01 | Registered office address changed from Unit 502 Centennial Park Centennial Park Avenue Elstree Borehamwood WD6 3SL on 12 November 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of Anthony Greenfield as a director | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
23 Nov 2010 | TM01 | Termination of appointment of Michael Womack as a director | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |