Advanced company searchLink opens in new window

USA BRANDS LTD

Company number 12870076

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)
28 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 RP05 Registered office address changed to PO Box 4385, 12870076 - Companies House Default Address, Cardiff, CF14 8LH on 27 February 2023
23 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2022 AA Micro company accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
19 Dec 2021 AD01 Registered office address changed from 19 Trevor Close Northolt UB5 6nd England to 54 Rosebank Avenue Wembley HA0 2TW on 19 December 2021
19 Dec 2021 AP01 Appointment of Mr Nirav Vyas as a director on 1 October 2021
  • ANNOTATION Part Rectified The directors service address on the IN01 was removed from the public register on 21/02/2023 as it was forged.
19 Dec 2021 TM01 Termination of appointment of Sushil Kumar as a director on 1 October 2021
21 Oct 2021 AD01 Registered office address changed from 77 Cordwallis Road Maidenhead SL6 7BD United Kingdom to 19 Trevor Close Northolt UB5 6nd on 21 October 2021
15 Sep 2021 TM01 Termination of appointment of Ahmar Musa Tariq as a director on 15 September 2021
15 Sep 2021 TM02 Termination of appointment of Ahmar Tariq as a secretary on 15 September 2021
15 Sep 2021 AP01 Appointment of Mr Sushil Kumar as a director on 15 September 2021
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
14 Dec 2020 AP01 Appointment of Mr Ahmar Musa Tariq as a director on 14 December 2020
14 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 AD01 Registered office address changed from Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP England to 77 Cordwallis Road Maidenhead SL6 7BD on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 December 2020
14 Dec 2020 AP03 Appointment of Mr Ahmar Tariq as a secretary on 14 December 2020
14 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 December 2020
14 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 December 2020
15 Sep 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP on 15 September 2020