- Company Overview for BRANDI INVESTMENTS LIMITED (13813481)
- Filing history for BRANDI INVESTMENTS LIMITED (13813481)
- People for BRANDI INVESTMENTS LIMITED (13813481)
- More for BRANDI INVESTMENTS LIMITED (13813481)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2024 | RP10 | Address of person with significant control Mr Christopher John Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024 | |
09 Dec 2024 | RP09 | Address of officer Mr Christopher Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024 | |
09 Dec 2024 | RP09 | Address of officer Mr Christopher John Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from , 45 45 High Street, Great Wakering, Essex, SS3 0EF, England to Suite 3 Langford House High Street Chislehurst BR7 5AB on 27 August 2024 | |
14 Oct 2023 | AD01 | Registered office address changed from , 42 st Andrews Road Shoeburyness, Essex, SS39JA, United Kingdom to Suite 3 Langford House High Street Chislehurst BR7 5AB on 14 October 2023 | |
11 Oct 2023 | CERTNM |
Company name changed direct hotline LTD\certificate issued on 11/10/23
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
11 Oct 2023 | AP03 | Appointment of Mr Christopher Page as a secretary on 6 October 2023 | |
11 Oct 2023 | PSC01 |
Notification of Christopher John Page as a person with significant control on 6 October 2023
|
|
11 Oct 2023 | AD01 |
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Suite 3 Langford House High Street Chislehurst BR7 5AB on 11 October 2023
|
|
11 Oct 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 October 2023 | |
11 Oct 2023 | AP01 |
Appointment of Mr Christopher Page as a director on 6 October 2023
|
|
11 Oct 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 October 2023 | |
11 Oct 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 6 October 2023 | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
20 May 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|