Advanced company searchLink opens in new window

BRANDON HOME CINEMA LIMITED

Company number 09752409

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 PSC01 Notification of Aland Sardar as a person with significant control on 21 October 2021
04 Oct 2022 AP01 Appointment of Mr Aland Sardar as a director on 6 March 2021
04 Oct 2022 TM01 Termination of appointment of Mohamed Jamal as a director on 6 March 2021
04 Oct 2022 PSC07 Cessation of Mohamed Jamal as a person with significant control on 21 October 2021
21 Sep 2022 PSC01 Notification of Mohamed Jamal as a person with significant control on 20 October 2021
21 Sep 2022 AD01 Registered office address changed from 108 Tunstall Crescent Nottingham NG8 5PT England to 153-155 Uxbridge Road London W7 3PS on 21 September 2022
21 Sep 2022 PSC07 Cessation of Hardy Faraj as a person with significant control on 20 September 2022
21 Sep 2022 TM01 Termination of appointment of Hardy Faraj as a director on 30 January 2022
21 Sep 2022 AP01 Appointment of Mr Mohamed Jamal as a director on 5 March 2021
16 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Jan 2022 AP01 Appointment of Mr Hardy Faraj as a director on 24 January 2022
28 Jan 2022 PSC01 Notification of Hardy Faraj as a person with significant control on 24 January 2022
28 Jan 2022 TM01 Termination of appointment of Krisimir Stefanov Kolev as a director on 24 January 2022
28 Jan 2022 PSC07 Cessation of Krismir Stefanov Kolev as a person with significant control on 24 January 2022
28 Jan 2022 AD01 Registered office address changed from Flat 4, 14 Jubilee Road Leicester LE1 3LW United Kingdom to 108 Tunstall Crescent Nottingham NG8 5PT on 28 January 2022
24 Jan 2022 PSC01 Notification of Krismir Stefanov Kolev as a person with significant control on 24 January 2022
24 Jan 2022 PSC07 Cessation of Hardy Faraj as a person with significant control on 24 January 2022
24 Jan 2022 TM01 Termination of appointment of Hardy Faraj as a director on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from 108 Tunstall Crescent Nottingham NG8 5PT England to Flat 4, 14 Jubilee Road Leicester LE1 3LW on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Krisimir Stefanov Kolev as a director on 24 January 2022
20 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020