- Company Overview for BRANDS AND GADGETS LTD (09194469)
- Filing history for BRANDS AND GADGETS LTD (09194469)
- People for BRANDS AND GADGETS LTD (09194469)
- More for BRANDS AND GADGETS LTD (09194469)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 1st Floor 81a Stockport Road Marple Stockport Cheshire SK6 6AA on 27 June 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Robert Steven Crutchley on 29 August 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Suite 3 Marple House 39 Stockport Rd Marple Stockport Cheshire SK6 6BD England to Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 23 September 2015 | |
23 Mar 2015 | CERTNM |
Company name changed headfoneheaven LTD\certificate issued on 23/03/15
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|