Advanced company searchLink opens in new window

BRAND NEW LIVING (CG) LTD

Company number 11982868

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
04 Apr 2023 TM01 Termination of appointment of Colin Gorman as a director on 4 April 2023
04 Apr 2023 TM02 Termination of appointment of Colin Gorman as a secretary on 4 April 2023
04 Apr 2023 PSC07 Cessation of Colin Gorman as a person with significant control on 4 April 2023
04 Apr 2023 AP02 Appointment of Davis Acquisitions Ltd as a director on 4 April 2023
04 Apr 2023 PSC02 Notification of Davis Acquisitions Ltd as a person with significant control on 4 April 2023
04 Apr 2023 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 75 Hozier Street Blackburn BB1 3JP on 4 April 2023
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
15 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
13 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
26 Aug 2020 MR01 Registration of charge 119828680001, created on 21 August 2020
26 Aug 2020 MR01 Registration of charge 119828680002, created on 21 August 2020
07 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
07 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-07
  • GBP 1