Advanced company searchLink opens in new window

BRANDS REUNITED LIMITED

Company number 08905243

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 14/04/2021
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 May 2022
14 May 2021 AD01 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 May 2021
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 LIQ02 Statement of affairs
22 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
22 Mar 2021 CH01 Director's details changed for Mrs Emma Alexandra Turner on 2 July 2020
28 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
17 Sep 2020 TM01 Termination of appointment of Shaun Keith Goode as a director on 9 September 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3,548.8
12 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 3,484.05
07 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • GBP 3,012.77
07 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,136.75
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 3,024.44
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 3,005.52
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2020.
25 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 2,949.69
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2,909.88
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 2,806.22
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01