- Company Overview for BRANDSWAY TRADING LIMITED (08334514)
- Filing history for BRANDSWAY TRADING LIMITED (08334514)
- People for BRANDSWAY TRADING LIMITED (08334514)
- Insolvency for BRANDSWAY TRADING LIMITED (08334514)
- More for BRANDSWAY TRADING LIMITED (08334514)
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) |
---|---|---|---|
01 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2021 | WU15 | Notice of final account prior to dissolution | |
23 Mar 2021 | WU07 | Progress report in a winding up by the court | |
22 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 February 2021 | |
17 Mar 2020 | WU07 | Progress report in a winding up by the court | |
27 Feb 2019 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 81 Station Road Marlow Bucks SL7 1NS on 27 February 2019 | |
26 Feb 2019 | WU04 | Appointment of a liquidator | |
28 Jan 2019 | COCOMP | Order of court to wind up | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | PSC07 | Cessation of Robert Mesut Ciftci as a person with significant control on 21 March 2018 | |
06 Sep 2018 | PSC01 | Notification of Mikail Okan Can as a person with significant control on 21 March 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Robert Mesut Ciftci as a director on 21 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
16 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr Mikail Okan Can as a director on 1 January 2018 | |
16 Nov 2017 | AD01 | Registered office address changed from 32 Willoughby Road London N8 0JG England to 43 Berkeley Square London W1J 5AP on 16 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from 1P Leroy House 436 Essex Road London N1 3QP to 32 Willoughby Road London N8 0JG on 18 July 2016 | |
09 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
22 May 2015 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2015-05-22
|