Advanced company searchLink opens in new window

J BRAND EUROPE LTD

Company number 08850177

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)
04 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2023 LIQ01 Declaration of solvency
29 Jun 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 AD01 Registered office address changed from 1 Marylebone High Street London W1U 4LZ England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 20 April 2023
20 Apr 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
24 Mar 2022 PSC05 Change of details for Fast Retailing Uk Ltd as a person with significant control on 18 January 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,200,000
01 Oct 2021 AA Full accounts made up to 31 August 2020
02 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 114 - 116 Marylebone Lane London W1U 2HH England to 1 Marylebone High Street London W1U 4LZ on 29 January 2021
07 Sep 2020 AA Full accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
03 Sep 2019 AP01 Appointment of Mr Kazumi Yanai as a director on 1 July 2019
03 Sep 2019 TM01 Termination of appointment of Tadashi Yanai as a director on 1 July 2019
25 Jun 2019 AA Full accounts made up to 31 August 2018
25 Apr 2019 AD01 Registered office address changed from 7 Westbourne Grove Mews Notting Hill London W11 2RU to 114 - 116 Marylebone Lane London W1U 2HH on 25 April 2019
25 Apr 2019 AP01 Appointment of Mr Dinesh Tandon as a director on 1 April 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
01 Apr 2019 TM01 Termination of appointment of Andrew Neil Rosen as a director on 1 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
23 Jul 2018 AUD Auditor's resignation