Advanced company searchLink opens in new window

ALTERNATIVE BRANDS LTD

Company number 10917084

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2024 RP05 Registered office address changed to PO Box 4385, 10917084 - Companies House Default Address, Cardiff, CF14 8LH on 13 September 2024
13 Sep 2024 RP10 Address of person with significant control Mr Simon Neil Gunter changed to 10917084 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024
13 Sep 2024 RP09 Address of officer Mr Simon Neil Gunter changed to 10917084 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024
28 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
27 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
27 Oct 2022 TM01 Termination of appointment of Amanda Louise Gunter as a director on 14 October 2022
27 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
27 Oct 2022 AP01 Appointment of Mr Simon Neil Gunter as a director on 14 October 2022
27 Oct 2022 AD01 Registered office address changed from Unit 8 Wellington Business Park New Lane Bradford BD4 8AL England to Unit 7, Wellington Business Park, New Lane Bradford BD4 8AL on 27 October 2022
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 13/09/2024 as the material was not properly delivered.
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 17 September 2021 with updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 TM01 Termination of appointment of Michael Peter Barstow as a director on 31 August 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 378.64
27 May 2021 SH02 Sub-division of shares on 22 February 2021
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 22/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association
01 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Jan 2020 TM01 Termination of appointment of Simon Neil Gunter as a director on 31 December 2019