- Company Overview for BRANDLINE PRODUCTS LTD (07107563)
- Filing history for BRANDLINE PRODUCTS LTD (07107563)
- People for BRANDLINE PRODUCTS LTD (07107563)
- Charges for BRANDLINE PRODUCTS LTD (07107563)
- Insolvency for BRANDLINE PRODUCTS LTD (07107563)
- More for BRANDLINE PRODUCTS LTD (07107563)
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 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024 | |
08 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2024 | AD01 | Registered office address changed from 14 Alvis Way Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 June 2024 | |
04 Jun 2024 | LIQ02 | Statement of affairs | |
04 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
20 Sep 2022 | TM01 | Termination of appointment of Richard Geoffry Falzon as a director on 10 December 2021 | |
20 Sep 2022 | PSC07 | Cessation of Richard Geoffry Falzon as a person with significant control on 10 December 2021 | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Nov 2018 | PSC04 | Change of details for Mr David Tuppin Tuppin as a person with significant control on 26 November 2018 |