Advanced company searchLink opens in new window

CHANNELADVISOR BRANDS UK LIMITED

Company number 07002382

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)
17 Nov 2014 TM01 Termination of appointment of Victoria Keenan as a director on 31 October 2014
17 Nov 2014 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 31 October 2014
17 Nov 2014 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 17 November 2014
17 Nov 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
13 Nov 2014 CERTNM Company name changed e-tale marketing solutions LTD.\certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
13 Nov 2014 CONNOT Change of name notice
31 Oct 2014 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 31 October 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 August 2014
23 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 August 2013
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014.
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 CH01 Director's details changed for Mr Bradley Keenan on 27 August 2009
20 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014.
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AP04 Appointment of Aml Registrars Limited as a secretary
26 Jun 2013 TM02 Termination of appointment of Bradley Keenan as a secretary
26 Jun 2013 AD01 Registered office address changed from , 92 Friern Gardens, Wickford, Essex, SS12 0HD on 26 June 2013
17 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010