- Company Overview for USA BRANDS LTD (12870076)
- Filing history for USA BRANDS LTD (12870076)
- People for USA BRANDS LTD (12870076)
- More for USA BRANDS LTD (12870076)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | RP05 | Registered office address changed to PO Box 4385, 12870076 - Companies House Default Address, Cardiff, CF14 8LH on 27 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
19 Dec 2021 | AD01 | Registered office address changed from 19 Trevor Close Northolt UB5 6nd England to 54 Rosebank Avenue Wembley HA0 2TW on 19 December 2021 | |
19 Dec 2021 | AP01 |
Appointment of Mr Nirav Vyas as a director on 1 October 2021
|
|
19 Dec 2021 | TM01 | Termination of appointment of Sushil Kumar as a director on 1 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 77 Cordwallis Road Maidenhead SL6 7BD United Kingdom to 19 Trevor Close Northolt UB5 6nd on 21 October 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Ahmar Musa Tariq as a director on 15 September 2021 | |
15 Sep 2021 | TM02 | Termination of appointment of Ahmar Tariq as a secretary on 15 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Sushil Kumar as a director on 15 September 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | AP01 | Appointment of Mr Ahmar Musa Tariq as a director on 14 December 2020 | |
14 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2020 | AD01 | Registered office address changed from Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP England to 77 Cordwallis Road Maidenhead SL6 7BD on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2020 | |
14 Dec 2020 | AP03 | Appointment of Mr Ahmar Tariq as a secretary on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 December 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP on 15 September 2020 |