Advanced company searchLink opens in new window

BROWN EYED BOY (VICIOUS) LIMITED

Company number 08453379

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2018 CH01 Director's details changed for Dr Alexandra Rose Mahon on 21 March 2013
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company strike off 08/12/2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 TM01 Termination of appointment of Daniel Paul Isaacs as a director on 31 May 2016
07 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
08 Sep 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 21 August 2015
08 Sep 2015 AP01 Appointment of Mr Richard Robert Johnston as a director on 21 August 2015
08 Sep 2015 TM01 Termination of appointment of Tim Hincks as a director on 21 August 2015
31 Jul 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
04 Mar 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2015 MR01 Registration of charge 084533790001, created on 22 January 2015
29 Jan 2015 MR01 Registration of charge 084533790002, created on 22 January 2015
05 Jan 2015 MA Memorandum and Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve terms of and transactions by the documents 16/12/2014
18 Nov 2014 TM02 Termination of appointment of Deba Mithal as a secretary on 17 October 2014
18 Nov 2014 TM01 Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014