- Company Overview for COMMUNITY BRANDS UK LIMITED (10903330)
- Filing history for COMMUNITY BRANDS UK LIMITED (10903330)
- People for COMMUNITY BRANDS UK LIMITED (10903330)
- More for COMMUNITY BRANDS UK LIMITED (10903330)
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) |
---|---|---|---|
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Apr 2021 | TM01 | Termination of appointment of Lydia Marie Hook as a director on 31 March 2021 | |
12 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
02 Sep 2020 | PSC07 | Cessation of Lydia Marie Hook as a person with significant control on 31 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of David Wirta as a director on 6 July 2020 | |
21 Aug 2020 | AP01 | Appointment of Sharon Love as a director on 6 July 2020 | |
31 Oct 2019 | AP01 | Appointment of Richard Grazier as a director on 30 October 2019 | |
29 Oct 2019 | AP01 | Appointment of David Wirta as a director on 29 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Michael Branca as a director on 2 August 2019 | |
29 Oct 2019 | PSC07 | Cessation of Michael Branca as a person with significant control on 2 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
12 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | CONNOT | Change of name notice | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 December 2017 | |
29 Nov 2018 | AD01 | Registered office address changed from 21 High View Close Leicester LE4 9LJ England to 2 Darker Street Leicester Leicestershire LE1 4SL on 29 November 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
03 Oct 2018 | PSC02 | Notification of Scdm Holding Corporation as a person with significant control on 24 August 2017 | |
11 Sep 2018 | PSC01 | Notification of Lydia Marie Hook as a person with significant control on 8 August 2017 | |
11 Sep 2018 | PSC01 | Notification of Michael Branca as a person with significant control on 8 August 2017 | |
11 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Michael Branca as a director on 4 January 2018 |