Advanced company searchLink opens in new window

0BRAND LIMITED

Company number 08820479

Filter by category

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 DS01 Application to strike the company off the register
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Nov 2018 AD01 Registered office address changed from 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 3rd Floor 207 Regent Street London W1B 3HH on 12 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
05 Dec 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on 5 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
28 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
20 Nov 2014 TM01 Termination of appointment of Maria Rosaria Portogallo as a director on 19 November 2014
20 Nov 2014 AP01 Appointment of Nicola Siano as a director on 19 November 2014
19 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-19
  • GBP 2