Advanced company searchLink opens in new window

BRANDMEUK TRADING LIMITED

Company number 08096099

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2018 CS01 Confirmation statement made on 18 September 2017 with updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
14 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Sep 2015 AP01 Appointment of Mr Mohsin Shikdar Miah as a director on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Janos Pocs as a director on 28 September 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
20 Aug 2015 AP01 Appointment of Mr Janos Pocs as a director on 1 July 2015
20 Aug 2015 AD01 Registered office address changed from 1/3 Coventry Road Coventry Chambers Ilford Essex IG1 4QR to Coventry House 01-03 Coventry Road Ilford Essex IG1 4QR on 20 August 2015
28 Mar 2015 TM01 Termination of appointment of Sm Shahadat Hossen as a director on 27 March 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AP01 Appointment of Mr Sm Shahadat Hossen as a director on 2 January 2015
03 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100,000
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Asif Iqbal as a director on 1 December 2014
22 Dec 2014 TM01 Termination of appointment of Asif Iqbal as a director on 1 December 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1