- Company Overview for G BRANDS LONDON LTD (07470804)
- Filing history for G BRANDS LONDON LTD (07470804)
- People for G BRANDS LONDON LTD (07470804)
- More for G BRANDS LONDON LTD (07470804)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
28 Oct 2011 | AP01 | Appointment of Terry Dixon as a director on 18 September 2011 | |
18 Oct 2011 | CERTNM |
Company name changed genex brands london LTD\certificate issued on 18/10/11
|
|
14 Oct 2011 | CONNOT | Change of name notice | |
11 Oct 2011 | CONNOT | Change of name notice | |
05 Oct 2011 | TM01 | Termination of appointment of Philip Michael Bloom as a director on 18 September 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Alan Patching as a director on 18 September 2011 | |
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AP01 | Appointment of Philip Michael Bloom as a director | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
09 Feb 2011 | AP01 | Appointment of Alan Patching as a director | |
09 Feb 2011 | TM01 | Termination of appointment of John Purdon as a director | |
09 Feb 2011 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
15 Dec 2010 | NEWINC |
Incorporation
|