- Company Overview for BRANDED ONLINE LIMITED (07465256)
- Filing history for BRANDED ONLINE LIMITED (07465256)
- People for BRANDED ONLINE LIMITED (07465256)
- More for BRANDED ONLINE LIMITED (07465256)
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 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Joint Corporate Services Limited as a director on 28 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
23 Mar 2020 | PSC01 | Notification of Geoffrey Van Haeren as a person with significant control on 9 January 2017 | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
08 Jan 2020 | CH02 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |