Advanced company searchLink opens in new window

BRANDS IN HANDS LIMITED

Company number 04514766

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
06 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
02 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
09 Aug 2015 AD01 Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Sep 2013 AD01 Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP on 23 September 2013
27 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Sep 2012 CH03 Secretary's details changed for Thomas Alfred Backer on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nicholas Henry on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012
24 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010