- Company Overview for BRANDWIDTH LICENSING LIMITED (04758382)
- Filing history for BRANDWIDTH LICENSING LIMITED (04758382)
- People for BRANDWIDTH LICENSING LIMITED (04758382)
- Charges for BRANDWIDTH LICENSING LIMITED (04758382)
- More for BRANDWIDTH LICENSING LIMITED (04758382)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
24 Jun 2009 | 288c | Director's Change of Particulars / daniel oakes / 01/09/2008 / HouseName/Number was: , now: 121; Street was: flat 8 cable house, now: clifford gardens; Area was: great percy street, now: ; Post Code was: WC1X 9QT, now: NW10 5JG; Country was: , now: united kingdom | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
31 May 2007 | 363a | Return made up to 09/05/07; full list of members | |
28 Mar 2007 | 225 | Accounting reference date extended from 31/05/06 to 31/07/06 | |
16 Jun 2006 | 363a | Return made up to 09/05/06; full list of members | |
07 Mar 2006 | AA | Accounts made up to 31 May 2005 | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
21 Jul 2005 | 363s | Return made up to 09/05/05; full list of members | |
14 Dec 2004 | AA | Accounts made up to 31 May 2004 | |
07 Jun 2004 | 363s | Return made up to 09/05/04; full list of members | |
27 May 2004 | CERTNM | Company name changed firebrand sports LIMITED\certificate issued on 27/05/04 | |
20 Jun 2003 | 288a | New director appointed | |
08 Jun 2003 | 288a | New secretary appointed | |
13 May 2003 | 288b | Secretary resigned | |
13 May 2003 | 288b | Director resigned |