Advanced company searchLink opens in new window

BRANDEDCARS.COM LIMITED

Company number 07964753

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
31 Oct 2016 TM01 Termination of appointment of Petra Maria Grassie as a director on 31 October 2016
31 Oct 2016 AP01 Appointment of Mr Adrian Mark Williamson as a director on 28 October 2016
31 Oct 2016 TM01 Termination of appointment of Jasmin Angelique Keick as a director on 31 October 2016
31 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
31 Oct 2016 TM01 Termination of appointment of Charles David Andrew Grassie as a director on 31 October 2016
14 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
14 Apr 2016 AD01 Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
14 Feb 2014 AD01 Registered office address changed from G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
16 Jan 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
17 Jul 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 July 2012
24 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted