Advanced company searchLink opens in new window

BRANDSWAY TRADING LIMITED

Company number 08334514

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)
01 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2021 WU15 Notice of final account prior to dissolution
23 Mar 2021 WU07 Progress report in a winding up by the court
22 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 February 2021
17 Mar 2020 WU07 Progress report in a winding up by the court
27 Feb 2019 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP England to 81 Station Road Marlow Bucks SL7 1NS on 27 February 2019
26 Feb 2019 WU04 Appointment of a liquidator
28 Jan 2019 COCOMP Order of court to wind up
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 PSC07 Cessation of Robert Mesut Ciftci as a person with significant control on 21 March 2018
06 Sep 2018 PSC01 Notification of Mikail Okan Can as a person with significant control on 21 March 2018
06 Sep 2018 TM01 Termination of appointment of Robert Mesut Ciftci as a director on 21 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
16 Mar 2018 AAMD Amended total exemption small company accounts made up to 31 May 2016
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 AP01 Appointment of Mr Mikail Okan Can as a director on 1 January 2018
16 Nov 2017 AD01 Registered office address changed from 32 Willoughby Road London N8 0JG England to 43 Berkeley Square London W1J 5AP on 16 November 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Jul 2016 AD01 Registered office address changed from 1P Leroy House 436 Essex Road London N1 3QP to 32 Willoughby Road London N8 0JG on 18 July 2016
09 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
22 May 2015 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100