- Company Overview for BETTERBRAND SOLUTIONS LTD (08498234)
- Filing history for BETTERBRAND SOLUTIONS LTD (08498234)
- People for BETTERBRAND SOLUTIONS LTD (08498234)
- Registers for BETTERBRAND SOLUTIONS LTD (08498234)
- More for BETTERBRAND SOLUTIONS LTD (08498234)
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 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | PSC05 | Change of details for Chatsuite Ltd as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | TM01 | Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
01 May 2019 | AP01 | Appointment of Mrs Shulamit Salant as a director on 1 May 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Aug 2018 | PSC02 | Notification of Chatsuite Ltd as a person with significant control on 10 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Sinefomedia Ltd as a person with significant control on 10 August 2018 | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW | |
16 Jul 2018 | AD02 | Register inspection address has been changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 35 Ballards Lane London N3 1XW | |
27 Jun 2018 | TM01 | Termination of appointment of Asaf Amir as a director on 12 June 2018 |