- Company Overview for BRANDILICIOUS (NE) LTD (08325179)
- Filing history for BRANDILICIOUS (NE) LTD (08325179)
- People for BRANDILICIOUS (NE) LTD (08325179)
- More for BRANDILICIOUS (NE) LTD (08325179)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DS01 | Application to strike the company off the register | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
16 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
09 Jul 2013 | AD01 | Registered office address changed from 19 Sea Road Sunderland SR6 9BS England on 9 July 2013 | |
05 Jul 2013 | CERTNM |
Company name changed tone control (northern) LIMITED\certificate issued on 05/07/13
|
|
13 Feb 2013 | AD01 | Registered office address changed from 40 Redewater Road Newcastle upon Tyne NE4 9UD United Kingdom on 13 February 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from C/O Paul Robertson 310 Aidan House Gateshead Tyne & Wear NE8 3HU United Kingdom on 17 January 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Mohammed Ashfaq on 11 December 2012 | |
11 Dec 2012 | NEWINC |
Incorporation
|