Advanced company searchLink opens in new window

CONWAY STEWART GLOBAL BRANDS LIMITED

Company number 07455950

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)
28 Jan 2014 TM01 Termination of appointment of Andrew Harrison as a director
11 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2013 AD01 Registered office address changed from 42 Brook Street London W1K 5DB United Kingdom on 11 October 2013
24 Jan 2013 AR01 Annual return made up to 29 December 2012
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
06 Dec 2011 AP01 Appointment of Andrew John Harrison as a director
06 Dec 2011 TM01 Termination of appointment of Jonathan Hick as a director
01 Feb 2011 AP01 Appointment of Aminmohamed Aziz Kurji Rawji as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100.00
01 Feb 2011 SH08 Change of share class name or designation
01 Feb 2011 SH10 Particulars of variation of rights attached to shares
01 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 21/01/2011
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 NEWINC Incorporation