- Company Overview for GLOBAL BRAND LTD (06340854)
- Filing history for GLOBAL BRAND LTD (06340854)
- People for GLOBAL BRAND LTD (06340854)
- More for GLOBAL BRAND LTD (06340854)
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
|
|
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
|
|
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
|
|
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 |