Advanced company searchLink opens in new window

BRAND EMPIRE SPV 1 LIMITED

Company number 06929923

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Application to stike off company 14/10/2016
01 Nov 2016 DS01 Application to strike the company off the register
14 Oct 2016 MR04 Satisfaction of charge 1 in full
14 Jul 2016 TM01 Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016
04 Jul 2016 AP01 Appointment of Mr Michael Arnaouti as a director on 1 July 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,800
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,800
17 Jul 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,800
27 Mar 2014 TM01 Termination of appointment of Stephen Leung as a director
27 Mar 2014 AP01 Appointment of Mr Christopher Marshall Gill as a director
03 Jul 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 MISC Section 519 ca 2006
10 Jun 2013 TM01 Termination of appointment of Richard Akers as a director
10 Jun 2013 AP02 Appointment of Ls Director Limited as a director
10 Jun 2013 AP02 Appointment of Land Securities Management Services Limited as a director
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of David Holt as a director