Advanced company searchLink opens in new window

BRANDS INC LIMITED

Company number 03585719

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2022 DS01 Application to strike the company off the register
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off DS01 04/10/2022
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/04/21
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/04/21
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/04/21
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/04/21
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 26 April 2020
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/20
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/20
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/20
29 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
18 Dec 2019 AA Full accounts made up to 28 April 2019
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
22 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019