Advanced company searchLink opens in new window

BRANDS ACCES LTD

Company number 07297952

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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