- Company Overview for BRANDS ACCES LTD (07297952)
- Filing history for BRANDS ACCES LTD (07297952)
- People for BRANDS ACCES LTD (07297952)
- More for BRANDS ACCES LTD (07297952)
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) |
---|---|---|---|
16 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2014 | AD01 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 8 September 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | CH01 | Director's details changed for Mr Olivier Christophe Bertran on 9 December 2013 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AP01 | Appointment of Mr Olivier Christophe Bertran as a director on 15 November 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of David Jacques Azoura as a director on 15 November 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | AA | Accounts made up to 30 June 2012 | |
29 Jun 2012 | CERTNM |
Company name changed car axxess LIMITED\certificate issued on 29/06/12
|
|
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mr David Jacques Azoura as a director on 28 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Laurene Marie Marvillet as a director on 28 June 2012 | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Miss Laurene Marvillet as a director on 16 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Bruno Cremer as a director on 16 March 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 24 November 2011 | |
13 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 13 May 2011 | |
29 Jun 2010 | NEWINC | Incorporation |