- Company Overview for BRAND BECKWITH HOLDINGS LIMITED (07330779)
- Filing history for BRAND BECKWITH HOLDINGS LIMITED (07330779)
- People for BRAND BECKWITH HOLDINGS LIMITED (07330779)
- More for BRAND BECKWITH HOLDINGS LIMITED (07330779)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
22 Jun 2012 | AD01 | Registered office address changed from C/O Marks Tey Business Park 230 Old London Road Marks Tey Colchester Essex CO6 1EN United Kingdom on 22 June 2012 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Sep 2011 | CERTNM |
Company name changed fair products LIMITED\certificate issued on 01/09/11
|
|
30 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from Marks Tay Business Park 230 Old London Road Marks Tey Colchester Essex CO6 1DU on 30 August 2011 | |
27 Aug 2011 | TM01 | Termination of appointment of Just Benches Ltd as a director | |
26 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | CONNOT | Change of name notice | |
10 Mar 2011 | AD01 | Registered office address changed from Communications House 9 st. Johns Street Colchester CO2 7NN England on 10 March 2011 | |
30 Jul 2010 | NEWINC | Incorporation |