Advanced company searchLink opens in new window

SUPERBRANDS (GB) LIMITED

Company number 04092854

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)
03 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 60
23 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
27 Jan 2010 AP04 Appointment of Bkl Company Services Ltd as a secretary
27 Jan 2010 TM02 Termination of appointment of Andrew Lennard as a secretary
11 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for William Richard Byass Colegrave on 1 October 2009
26 May 2009 AA Total exemption full accounts made up to 31 October 2008
19 Dec 2008 363a Return made up to 19/11/08; full list of members
18 Dec 2008 AA Total exemption full accounts made up to 31 October 2007
20 Jun 2008 288c Director's Change of Particulars / william colegrave / 12/06/2008 / HouseName/Number was: , now: the picasso; Street was: 5 new mile court, now: 4 bevington road; Area was: london road, now: ; Post Town was: ascot, now: london; Region was: berkshire, now: ; Post Code was: SL5 7EH, now: W10 5NT
04 Dec 2007 363a Return made up to 19/11/07; full list of members
23 Oct 2007 288c Director's particulars changed
24 Aug 2007 AAMD Amended accounts made up to 31 October 2006
24 Aug 2007 AAMD Amended accounts made up to 31 October 2005
27 Jun 2007 AA Total exemption full accounts made up to 31 October 2006
21 Jun 2007 AA Total exemption full accounts made up to 31 October 2005
25 May 2007 363a Return made up to 19/11/06; full list of members
22 May 2007 288a New secretary appointed
08 Mar 2007 287 Registered office changed on 08/03/07 from: 19 garrick street london WC2E 9AX
22 Dec 2006 288b Secretary resigned;director resigned
03 Jul 2006 CERTNM Company name changed superbrands (uk) LIMITED\certificate issued on 03/07/06
28 Nov 2005 363a Return made up to 19/11/05; full list of members