- Company Overview for BRANDHOLDERS LIMITED (09836658)
- Filing history for BRANDHOLDERS LIMITED (09836658)
- People for BRANDHOLDERS LIMITED (09836658)
- More for BRANDHOLDERS LIMITED (09836658)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | TM01 | Termination of appointment of Mark Richard Squires as a director on 27 September 2018 | |
08 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
15 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from St. James Court 285 Barton Street Unit 5 Gloucester GL1 4JE United Kingdom to Flat 1, 64 Bacon Street London E2 6DY on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Miss Frances Ann Holloway as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Gary Doyle as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Mark Squires as a director on 6 October 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of David Chow as a director on 21 March 2016 | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|