BRAND EMPIRE SPV 3 LIMITED: Filings

  • Overview

    Company NameBRAND EMPIRE SPV 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07111062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BRAND EMPIRE SPV 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to stike off company 14/10/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100,800
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 100,800
    SH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 100,800
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Termination of appointment of Stephen Leung as a director

    1 pagesTM01

    Appointment of Mr Christopher Marshall Gill as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 100,800
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Miscellaneous

    Section 519 ca 2006
    2 pagesMISC

    Appointment of Land Securities Management Services Limited as a director

    2 pagesAP02

    Appointment of Ls Director Limited as a director

    2 pagesAP02

    Termination of appointment of Richard Akers as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0