Advanced company searchLink opens in new window

BRANDILICIOUS (NE) LTD

Company number 08325179

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-03
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
  • MODEL ARTICLES ‐ Model articles adopted