- Company Overview for BROWN EXCLUSIVE (WORLDWIDE) LIMITED (11128192)
- Filing history for BROWN EXCLUSIVE (WORLDWIDE) LIMITED (11128192)
- People for BROWN EXCLUSIVE (WORLDWIDE) LIMITED (11128192)
- More for BROWN EXCLUSIVE (WORLDWIDE) LIMITED (11128192)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Patrik Heider on 15 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Patrik Heider as a person with significant control on 15 April 2021 | |
10 Mar 2021 | PSC01 | Notification of Patrik Heider as a person with significant control on 25 May 2020 | |
29 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Warners Mill Silks Way Braintree CM7 3GB on 15 December 2020 | |
27 May 2020 | PSC07 | Cessation of Eckhard Franz Heinrich Emde as a person with significant control on 25 May 2020 | |
26 May 2020 | TM02 | Termination of appointment of Eckhard Emde as a secretary on 25 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Eckhard Emde as a director on 25 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 December 2019 | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
24 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
22 Jan 2019 | PSC01 | Notification of Eckhard Franz Heinrich Emde as a person with significant control on 28 December 2018 | |
28 May 2018 | TM01 | Termination of appointment of Selwyn Brown as a director on 28 May 2018 | |
28 May 2018 | PSC07 | Cessation of Selwyn Brown as a person with significant control on 28 May 2018 | |
02 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-02
|