- Company Overview for POSITIVE BRANDS LIMITED (09054031)
- Filing history for POSITIVE BRANDS LIMITED (09054031)
- People for POSITIVE BRANDS LIMITED (09054031)
- More for POSITIVE BRANDS LIMITED (09054031)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Aug 2019 | TM01 | Termination of appointment of Helen Marion White as a director on 5 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Richard Miles Higginson as a director on 5 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
09 Mar 2017 | CH01 | Director's details changed for Mr Richard Miles Higginson on 15 February 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Graham Norman Saul on 18 November 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Richard Miles Higginson on 7 September 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
10 Feb 2015 | AD01 | Registered office address changed from 13 Newby Road Stockport Cheshire SK7 5DA England to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 | |
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|