Advanced company searchLink opens in new window

GLOBAL BRAND LTD

Company number 06340854

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
24 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Nov 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 AD01 Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to C/O Stanley Alcock 666 Newchurch Road Rossendale Lancashire BB4 9HG on 19 November 2014
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
14 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 35 Bushey Court, Bushey Road London SW20 0JF United Kingdom on 28 June 2011
27 May 2011 AA Total exemption full accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Barry Philip Miller on 13 August 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
04 Sep 2009 363a Return made up to 13/08/09; full list of members
04 Sep 2009 353 Location of register of members
05 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
22 Aug 2008 363a Return made up to 13/08/08; full list of members
18 Jun 2008 288a Secretary appointed suzanne deborah miller
18 Jun 2008 287 Registered office changed on 18/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
18 Jun 2008 288a Director appointed barry philip miller