Advanced company searchLink opens in new window

BRAND FAMOUS LIMITED

Company number 08353043

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)
11 Jan 2018 PSC01 Notification of Linzi Boyd as a person with significant control on 6 April 2016
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 AA Micro company accounts made up to 31 January 2016
27 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AD01 Registered office address changed from 96 Great Titchfield Street London W1W 6SL England to C/O Precision Bookkeeping Limited 1 Suite I Elwick Road Ashford TN23 1PD on 28 October 2016
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AD01 Registered office address changed from 16-17 Little Portland Street London W1W 8BP to 96 Great Titchfield Street London W1W 6SL on 8 June 2015
06 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
15 May 2014 CERTNM Company name changed b-famous LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-01-21
03 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Ms Linzi Frances Boyd on 1 January 2014
24 Jan 2014 CONNOT Change of name notice
09 Jan 2013 NEWINC Incorporation