BRAND EMPIRE LIMITED

06925889
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate secretary (Ls Company Secretaries Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2016 resolution Resolution 1 Buy now
01 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2016 officers Termination of appointment of director (Christopher Marshall Gill) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Arnaouti) 2 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
17 Jul 2014 accounts Annual Accounts 13 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Termination of appointment of director (Stephen Leung) 1 Buy now
26 Mar 2014 officers Appointment of director (Mr Christopher Marshall Gill) 2 Buy now
03 Jul 2013 accounts Annual Accounts 9 Buy now
01 Jul 2013 miscellaneous Miscellaneous 2 Buy now
10 Jun 2013 officers Appointment of corporate director (Land Securities Management Services Limited) 2 Buy now
10 Jun 2013 officers Appointment of corporate director (Ls Director Limited) 2 Buy now
10 Jun 2013 officers Termination of appointment of director (Richard Akers) 1 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 officers Termination of appointment of director (David Holt) 1 Buy now
13 Sep 2012 accounts Annual Accounts 9 Buy now
16 Jul 2012 officers Termination of appointment of director (Ronan Faherty) 1 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
02 May 2012 officers Change of particulars for director (David Leslie Frank Holt) 2 Buy now
02 May 2012 officers Change of particulars for director (Ronan Faherty) 2 Buy now
02 May 2012 officers Change of particulars for director (Mr Stephen Sui Sang Leung) 2 Buy now
18 Apr 2012 officers Change of particulars for director (Richard John Akers) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Sanjay Sharma) 1 Buy now
23 Jun 2011 accounts Annual Accounts 9 Buy now
15 Jun 2011 annual-return Annual Return 8 Buy now
06 May 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
05 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
28 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2010 accounts Annual Accounts 9 Buy now
15 Jun 2010 annual-return Annual Return 17 Buy now
24 Mar 2010 resolution Resolution 28 Buy now
24 Mar 2010 capital Return of Allotment of shares 4 Buy now
24 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Feb 2010 officers Termination of appointment of director (William Murdoch) 2 Buy now
26 Jan 2010 officers Appointment of director (Richard John Akers) 3 Buy now
26 Jan 2010 officers Appointment of director (Sanjay Sharma) 3 Buy now
26 Jan 2010 officers Appointment of director (David Leslie Frank Holt) 3 Buy now
26 Jan 2010 officers Appointment of director (Stephen Sui Sang Leung) 3 Buy now
17 Jun 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
05 Jun 2009 incorporation Incorporation Company 26 Buy now