BRANDTOSALES LIMITED: Filings
Overview
| Company Name | BRANDTOSALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11629862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRANDTOSALES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Ms Juanita Maree Draude as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanna Coombs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sam Hawkey as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Joanna Coombs as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 05, 2021
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Mms Uk Holdings Limited as a person with significant control on Feb 08, 2021 | 2 pages | PSC02 | ||||||||||||||
Appointment of Jason Spencer Braddick as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Sam Hawkey as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on Feb 14, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Philippa Muwanga as a secretary on Feb 08, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Harvinder Singh Virdee as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter George Hendrick as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Hamilton-Stent as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Harvinder Singh Virdee as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of William Hamilton-Stent as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||||||||||||||
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