Advanced company searchLink opens in new window

BRANDHANDLING LIMITED

Company number 06436348

Filter by category

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
31 Aug 2011 CH01 Director's details changed for Thierry Paul Maurice Boue on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Marcia Dyann Kilgore on 31 August 2011
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
13 Aug 2010 AA Accounts for a small company made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
05 Jan 2010 TM01 Termination of appointment of Scott Thomson as a director
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 CH03 Secretary's details changed for Thierry Paul Maurice Boue on 26 November 2009
28 Nov 2009 CH01 Director's details changed for Marcia Dyann Kilgore on 26 November 2009
27 Nov 2009 CH01 Director's details changed for Scott Annand Thomson on 26 November 2009
27 Nov 2009 CH01 Director's details changed for Thierry Paul Maurice Boue on 26 November 2009
27 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH01 Director's details changed for Joseph Hermanus Johannes De Raaij on 26 November 2009
05 Jun 2009 AA Full accounts made up to 31 December 2008
14 Jan 2009 288a Director appointed joseph hermanus johannes de raaij
03 Dec 2008 363a Return made up to 26/11/08; full list of members
20 Feb 2008 MA Memorandum and Articles of Association
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 24/01/08
18 Feb 2008 CERTNM Company name changed bh transition LIMITED\certificate issued on 16/02/08
30 Jan 2008 287 Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
19 Dec 2007 288a New director appointed
11 Dec 2007 288b Secretary resigned