- Company Overview for SUREBRAND LIMITED (08276333)
- Filing history for SUREBRAND LIMITED (08276333)
- People for SUREBRAND LIMITED (08276333)
- More for SUREBRAND LIMITED (08276333)
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
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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 |