Advanced company searchLink opens in new window

SUREBRAND LIMITED

Company number 08276333

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
30 Jun 2022 PSC04 Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 17 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Patrick Oliver Donnelly on 17 June 2022
15 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
23 Jun 2021 CH01 Director's details changed for Mrs Grainne Donnelly on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mrs Grainne Donnelly as a person with significant control on 23 June 2021
01 Apr 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
16 Apr 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
24 Oct 2019 PSC04 Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 10 September 2019
24 Oct 2019 PSC04 Change of details for Mrs Grainne Donnelly as a person with significant control on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 24/09/2018
16 Oct 2018 SH08 Change of share class name or designation
16 Oct 2018 SH10 Particulars of variation of rights attached to shares
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016