Advanced company searchLink opens in new window

CORINTHIAN BRAND MANAGEMENT LTD

Company number 08935365

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
14 Sep 2021 TM01 Termination of appointment of Jay Ralph Dominic Barrymore as a director on 12 September 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
10 Jun 2020 TM02 Termination of appointment of Jay Ralph Dominic Barrymore as a secretary on 10 June 2020
25 Jan 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 22 Kenmure Mansions Pitshanger Lane London W5 1RJ on 25 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-01
10 Nov 2017 CONNOT Change of name notice
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,045.90
22 Jan 2017 SH02 Sub-division of shares on 6 December 2016
22 Jan 2017 SH08 Change of share class name or designation
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 8 Frederick's Place London Greater London EC2R 8AB to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from 81 the Cut Waterloo London London SE1 8LL to 8 Frederick's Place London Greater London EC2R 8AB on 16 August 2016