Advanced company searchLink opens in new window

A LIST BRANDS LIMITED

Company number 08992477

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)
19 Oct 2023 AD01 Registered office address changed from C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-04
15 Apr 2023 LIQ02 Statement of affairs
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
15 Mar 2023 AD01 Registered office address changed from Trafalgar House Leeds Road Huddersfield HD2 1YY England to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 15 March 2023
07 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 TM01 Termination of appointment of Muhammad Aqib Maqbool as a director on 4 November 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 PSC01 Notification of Mian Habib Ehsan as a person with significant control on 1 August 2022
01 Sep 2022 AD01 Registered office address changed from Flat 7 Queens Court Wardley Street Wigan WN5 8BF to Trafalgar House Leeds Road Huddersfield HD2 1YY on 1 September 2022
01 Sep 2022 PSC07 Cessation of Muhammad Aqib Maqbool as a person with significant control on 1 August 2022
01 Sep 2022 AP01 Appointment of Mr Mian Habib Ehsan as a director on 1 August 2022
02 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 29 February 2020
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 28 February 2019
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018