- Company Overview for BRANDS HUT LIMITED (07514059)
- Filing history for BRANDS HUT LIMITED (07514059)
- People for BRANDS HUT LIMITED (07514059)
- More for BRANDS HUT LIMITED (07514059)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2013 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Namil Chaudhary as a director on 18 July 2012 | |
17 Mar 2012 | AD01 | Registered office address changed from 3 Ryecroft Avenue Ilford Essex IG5 0UQ England on 17 March 2012 | |
09 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
13 Aug 2011 | AP01 | Appointment of Miss Allya Akram as a director | |
11 Jul 2011 | AD01 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 11 July 2011 | |
13 Apr 2011 | TM01 | Termination of appointment of Allya Akram as a director | |
13 Apr 2011 | TM02 | Termination of appointment of Allya Akram as a secretary | |
08 Mar 2011 | AD01 | Registered office address changed from 3 Ryecroft Avenue Ilford Essex IG5 0UQ United Kingdom on 8 March 2011 | |
02 Feb 2011 | NEWINC |
Incorporation
|