BRANDZ LTD

04864979
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

Documents

Documents
Date Category Description Pages
11 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
07 Sep 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
07 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
12 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 28 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
12 Apr 2021 resolution Resolution 1 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 mortgage Registration of a charge 25 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2018 accounts Annual Accounts 9 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
01 Mar 2016 mortgage Registration of a charge 32 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
04 Jul 2015 accounts Annual Accounts 8 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
03 Sep 2012 officers Change of particulars for director (Paul Harry Jory) 2 Buy now
03 Sep 2012 officers Change of particulars for secretary (Paul Harry Jory) 2 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 accounts Annual Accounts 6 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 officers Termination of appointment of director (Joan Jory) 1 Buy now
12 Oct 2010 officers Change of particulars for director (Paul Harry Jory) 2 Buy now
02 Sep 2010 accounts Annual Accounts 7 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from unit 17 hertfordshire business centre alexander road london colney herts AL2 1JG 1 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
19 Dec 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 13/08/07; no change of members 7 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 2 victoria road harpenden hertfordshire AL5 4EA 1 Buy now
18 Apr 2007 accounts Annual Accounts 9 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Nov 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
23 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
23 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2006 accounts Annual Accounts 9 Buy now
08 Sep 2005 annual-return Return made up to 13/08/05; full list of members 2 Buy now
20 May 2005 accounts Annual Accounts 8 Buy now
16 Aug 2004 annual-return Return made up to 13/08/04; full list of members 7 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
03 Jun 2004 accounts Accounting reference date extended from 31/08/04 to 30/09/04 1 Buy now
28 May 2004 officers New secretary appointed;new director appointed 2 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE 1 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH 1 Buy now
13 Aug 2003 incorporation Incorporation Company 13 Buy now