- Company Overview for GLOBAL BRAND BUILDERS LIMITED (08231033)
- Filing history for GLOBAL BRAND BUILDERS LIMITED (08231033)
- People for GLOBAL BRAND BUILDERS LIMITED (08231033)
- More for GLOBAL BRAND BUILDERS LIMITED (08231033)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 July 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
07 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Paul Andrew Llewellyn on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Paul Andrew Llewellyn on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Castell Prydydd Llanellen Abergauenny Monmouthshire NP7 9LE Wales to Castell Prydydd Llanellen Abergavenny Monmouthshire NP7 9LE on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Rachel Susan Llewellyn on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Paul Andrew Llewellyn as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mrs Rachel Susan Llewellyn as a person with significant control on 13 February 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
15 Oct 2018 | AD01 | Registered office address changed from The Barn, Ty Llangenny Llangenny Crickhowell NP8 1TB Wales to Castell Prydydd Llanellen Abergauenny Monmouthshire NP7 9LE on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Paul Andrew Llewellyn on 26 September 2018 | |
15 Oct 2018 | PSC04 | Change of details for Mr Paul Andrew Llewellyn as a person with significant control on 26 September 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mrs Rachel Susan Llewellyn on 26 September 2018 |