- Company Overview for BRAND INTERNATIONAL LTD (10245339)
- Filing history for BRAND INTERNATIONAL LTD (10245339)
- People for BRAND INTERNATIONAL LTD (10245339)
- Charges for BRAND INTERNATIONAL LTD (10245339)
- Insolvency for BRAND INTERNATIONAL LTD (10245339)
- More for BRAND INTERNATIONAL LTD (10245339)
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) |
---|---|---|---|
06 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 10245339 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10245339 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | AD01 | Registered office address changed from 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 May 2023 | |
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
09 Aug 2021 | PSC04 | Change of details for Mr Stephen Paul Hamilton as a person with significant control on 21 July 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
04 Feb 2021 | MR04 | Satisfaction of charge 102453390001 in full | |
20 Jan 2021 | MR01 | Registration of charge 102453390001, created on 20 January 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
10 Sep 2020 | PSC04 | Change of details for Mr Stephen Paul Hamilton as a person with significant control on 21 July 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Stephen Paul Hamilton on 21 July 2020 | |
11 Jul 2020 | CH01 | Director's details changed for Mr Stephen Paul Hamilton on 11 July 2020 | |
11 Jul 2020 | CH03 | Secretary's details changed for Denise Sharon Hamilton on 11 July 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off |