Advanced company searchLink opens in new window

BRANDS LAB UK LTD

Company number 06947575

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
23 Dec 2014 AD01 Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA to Velocity Tower St. Marys Gate Sheffield S1 4LR on 23 December 2014
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AP01 Appointment of Mr Verlito Ablin as a director
07 Mar 2013 TM01 Termination of appointment of Stuart Poppleton as a director
14 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
08 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
29 Jun 2009 NEWINC Incorporation