- Company Overview for BRANDEDCARS.COM LIMITED (07964753)
- Filing history for BRANDEDCARS.COM LIMITED (07964753)
- People for BRANDEDCARS.COM LIMITED (07964753)
- More for BRANDEDCARS.COM LIMITED (07964753)
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
|
|
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
|
|
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
|
|
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
|