Advanced company searchLink opens in new window

BRAND EMBASSY LTD

Company number 07814317

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)
18 Jun 2019 PSC07 Cessation of Damian Brhel as a person with significant control on 16 May 2019
18 Jun 2019 PSC07 Cessation of Vit Horky as a person with significant control on 16 May 2019
18 Jun 2019 AP03 Appointment of Mr. Dan Rhodes as a secretary on 17 June 2019
18 Jun 2019 TM01 Termination of appointment of Vit Horky as a director on 16 May 2019
18 Jun 2019 AP01 Appointment of Ms Mary Beth Gaspich as a director on 16 May 2019
18 Jun 2019 TM01 Termination of appointment of Damian Brhel as a director on 16 May 2019
18 Jun 2019 AP01 Appointment of Mr Paul Jarman as a director on 16 May 2019
18 Jun 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to Tollbar House Tollbar Way Hedge End Southampton SO30 2ZP on 18 June 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 SH10 Particulars of variation of rights attached to shares
31 Aug 2018 SH08 Change of share class name or designation
30 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
25 Apr 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Micro company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 30/09/2016
29 Oct 2016 SH02 Sub-division of shares on 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 31 October 2015
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights