Advanced company searchLink opens in new window

G BRANDS LONDON LTD

Company number 07470804

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)
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2011-09-19
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
  • RES15 ‐ Change company name resolution on 2011-09-15
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)