- Company Overview for BRANDY CAPITAL LIMITED (11593305)
- Filing history for BRANDY CAPITAL LIMITED (11593305)
- People for BRANDY CAPITAL LIMITED (11593305)
- More for BRANDY CAPITAL LIMITED (11593305)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 00/12 Tower Works 2 Globe Road Leeds Yorkshire LS11 5QG England to Greenroyd 120 Huddersfield Road Brighouse West Yorkshire HD6 3RH on 13 August 2019 | |
09 Nov 2018 | TM02 | Termination of appointment of Christine Stoddart as a secretary on 9 November 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Brian Conway as a secretary on 9 November 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Andrew Stoddart as a secretary on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Andrew John Stoddart on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 00/12 Tower Works 2 Globe Road Leeds Yorkshire LS11 5QG on 9 November 2018 | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|