- Company Overview for BRANDINGSTAR LTD (10016958)
- Filing history for BRANDINGSTAR LTD (10016958)
- People for BRANDINGSTAR LTD (10016958)
- More for BRANDINGSTAR LTD (10016958)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AP01 | Appointment of Mr Hasnain Raza Raza Ali as a director on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Andre Siegfried Franz Bunge as a director on 20 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
25 Jan 2018 | PSC01 | Notification of Andre Siegfried Franz Bunge as a person with significant control on 19 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Andre Siegfried Franz Bunge as a director on 19 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
25 Jan 2018 | TM01 | Termination of appointment of Marcus Feldtmann as a director on 19 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Marcus Feldtmann as a person with significant control on 19 January 2018 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
26 Jun 2017 | PSC01 | Notification of Marcus Feldtmann as a person with significant control on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
26 Jun 2017 | AP01 | Appointment of Mr Marcus Feldtmann as a director on 26 June 2017 | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | AD01 | Registered office address changed from 5 Percy Street Suite 1 London W1T 1DG to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 15 June 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | AD01 | Registered office address changed from 196 High Road London N22 8HH to 5 Percy Street Suite 1 London W1T 1DG on 9 January 2017 | |
20 Sep 2016 | ANNOTATION |
Rectified AP01 removed under Section 1095 of the Companies Act 2006.
|
|
20 Sep 2016 | TM01 | Termination of appointment of Nyima Rubery as a director on 10 September 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 55 Athelstan Road Margate Kent CT9 2BE United Kingdom to 196 High Road London N22 8HH on 15 June 2016 | |
20 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-20
|