- Company Overview for YOUR BRAND BUILDERS LIMITED (08996324)
- Filing history for YOUR BRAND BUILDERS LIMITED (08996324)
- People for YOUR BRAND BUILDERS LIMITED (08996324)
- More for YOUR BRAND BUILDERS LIMITED (08996324)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | CH01 | Director's details changed for Mr Alexander Harding Waite on 29 April 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
11 Apr 2018 | PSC04 | Change of details for Mr Troy Anthony Tappenden as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Troy Anthony Tappenden on 11 April 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Alexander Harding Waite on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Alexander Harding Waite on 18 September 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Alexander Harding Waite as a person with significant control on 18 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Alexander Harding Waite on 11 April 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Alexander Harding Waite on 28 April 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Troy Anthony Tappenden on 14 April 2014 | |
26 Nov 2014 | CERTNM |
Company name changed franchise brand builders LIMITED\certificate issued on 26/11/14
|
|
26 Nov 2014 | CONNOT | Change of name notice |