- Company Overview for BRANDBURN LIMITED (07134758)
- Filing history for BRANDBURN LIMITED (07134758)
- People for BRANDBURN LIMITED (07134758)
- More for BRANDBURN LIMITED (07134758)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
21 Feb 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
28 Jan 2011 | TM02 | Termination of appointment of Dj & M Secretarial Services Limited as a secretary | |
28 Jan 2011 | AD01 | Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 28 January 2011 | |
08 Jul 2010 | AP01 | Appointment of Catharina Bernardina Stijnman as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Olaf Strasters as a director | |
25 Jan 2010 | NEWINC |
Incorporation
|