Advanced company searchLink opens in new window

BRANDON CHASE LIMITED

Company number 13602597

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 PSC04 Change of details for Mr Mohammed Shiraz Riaz as a person with significant control on 6 July 2022
28 Oct 2022 AD01 Registered office address changed from 73 Broughton Road Thornton Heath CR7 6AJ England to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 28 October 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
24 Jan 2022 AP01 Appointment of Mr Mohammed Shiraz Riaz as a director on 9 November 2021
24 Jan 2022 PSC01 Notification of Mohammed Shiraz Riaz as a person with significant control on 9 November 2021
24 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 24 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022
08 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 8 December 2021
08 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 8 December 2021
04 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted