- Company Overview for THE BRAND ROOM LONDON LIMITED (04377083)
- Filing history for THE BRAND ROOM LONDON LIMITED (04377083)
- People for THE BRAND ROOM LONDON LIMITED (04377083)
- Insolvency for THE BRAND ROOM LONDON LIMITED (04377083)
- More for THE BRAND ROOM LONDON LIMITED (04377083)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from Unit 3F4 3rd Floor, Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 31 July 2018 | |
29 Jul 2018 | LIQ02 | Statement of affairs | |
29 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Mitul Patel as a person with significant control on 27 March 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
26 Sep 2017 | PSC07 | Cessation of Rekha Thakrar as a person with significant control on 1 April 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Rekha Thakrar as a director on 26 September 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD02 | Register inspection address has been changed to 3F4,3rd Floor, Argyle House Joel Street Northwood Middlesex HA6 1NW | |
02 Mar 2016 | TM02 | Termination of appointment of David Stuart Barham Courtney as a secretary on 2 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AP01 | Appointment of Ms Rekha Thakrar as a director on 28 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to Unit 3F4 3Rd Floor, Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 28 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-09-23
|