Advanced company searchLink opens in new window

BRAND LICENSING LIMITED

Company number 09041550

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 May 2020
20 Oct 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Nov 2018 PSC01 Notification of Norman Schuman as a person with significant control on 16 November 2018
16 Nov 2018 PSC07 Cessation of Jonathan Sands as a person with significant control on 16 November 2018
16 Nov 2018 AP01 Appointment of Mr Norman Schuman as a director on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Jonathan Joseph Sands as a director on 16 November 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
15 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Jun 2015 SH08 Change of share class name or designation
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 Jun 2015 AD01 Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 11 June 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
27 Jun 2014 AP01 Appointment of Mr Jonathan Joseph Sands as a director