- Company Overview for STRATEGIC BRAND LICENSING LIMITED (12270981)
- Filing history for STRATEGIC BRAND LICENSING LIMITED (12270981)
- People for STRATEGIC BRAND LICENSING LIMITED (12270981)
- More for STRATEGIC BRAND LICENSING LIMITED (12270981)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2023 | DS01 | Application to strike the company off the register | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
30 Mar 2022 | AA01 | Current accounting period extended from 31 October 2022 to 30 April 2023 | |
30 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 8 Oxenden Road Tongham Farnham GU10 1AF England to Post Office House Queens Square Ditcheat Shepton Mallet Somerset BA4 6QX on 30 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from 39 Debden Road Saffron Walden CB11 4AD England to 8 Oxenden Road Tongham Farnham GU10 1AF on 19 October 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from 20 William James House Cowley Road Cambridge CB4 0WX England to 39 Debden Road Saffron Walden CB11 4AD on 18 November 2019 | |
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|