BRANDS OF TOMORROW LIMITED
Status | LIQUIDATION |
Company No. | 07025805 |
Category | Private Limited Company |
Incorporated | 22 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BRANDS OF TOMORROW LIMITED is an liquidation private limited company with number 07025805. It was incorporated 14 years, 8 months, 10 days ago, on 22 September 2009. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2024
Action Date: 05 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-05
Documents
Liquidation voluntary statement of affairs
Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
Old address: 7 Bell Yard Bell Yard London WC2A 2JR England
Change date: 2023-03-16
New address: 2 the Crescent Taunton Somerset TA1 4EA
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Cessation of a person with significant control
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-04
Psc name: Marie Charlotte Bornebusch
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Martin Bornebusch
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Bornebusch
Change date: 2021-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Martin Bornebusch
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Martin Bornebusch
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marie Charlotte Bornebusch
Change date: 2021-12-13
Documents
Change sail address company with old address new address
Date: 10 Dec 2021
Category: Address
Type: AD02
Old address: Orchard End Green Lane Churt Farnham GU10 2NB England
New address: 7 Bell Yard London WC2A 2JR
Documents
Move registers to registered office company with new address
Date: 10 Dec 2021
Category: Address
Type: AD04
New address: 7 Bell Yard Bell Yard London WC2A 2JR
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
New address: 7 Bell Yard Bell Yard London WC2A 2JR
Change date: 2021-12-10
Old address: 29/31 Oxford Street London W1D 2DR England
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2020
Action Date: 26 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-26
Charge number: 070258050001
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Move registers to sail company with new address
Date: 09 Oct 2019
Category: Address
Type: AD03
New address: Orchard End Green Lane Churt Farnham GU10 2NB
Documents
Change sail address company with new address
Date: 08 Oct 2019
Category: Address
Type: AD02
New address: Orchard End Green Lane Churt Farnham GU10 2NB
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: 29/31 Oxford Street London W1D 2DR
Change date: 2019-10-08
Old address: 20 Great Portland Street London W1W 8QR
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 03 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-03
Psc name: Mrs Marie Charlotte Bornebusch
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Charlotte Bornebusch
Appointment date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Martin Duee
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
New address: 20 Great Portland Street London W1W 8QR
Old address: 34 Severn House 19 Enterprise Way London SW18 1GD
Change date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: 15 New Row London WC2N 4LD
Change date: 2014-01-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Duee
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 31 Aug 2013
Action Date: 31 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-31
Old address: 334 the Circle Queen Elizabeth Street Shad Thames London SE1 2JU England
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Duee
Change date: 2010-09-22
Documents
Some Companies
OAKFIELD HOUSE BUSINESS CENTRE,SOUTH LANARKSHIRE, EAST KILBRIDE,G74 4JU
Number: | SC557918 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE ROAD (RUGBY) MANAGEMENT LIMITED
C/O BLYTHE LIGGINS EDMUND HOUSE,LEAMINGTON SPA,CV32 6EL
Number: | 10397215 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 LOWER ROAD,LONDON,SE16 2XL
Number: | 09616672 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GREAT GEORGE STREET,LEEDS,LS1 3AJ
Number: | 03846150 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ABINGTON SQUARE,NORTHAMPTON,NN1 4AA
Number: | 09984902 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELSCOMBE CLOSE (RESIDENTS) LIMITED
4 TELSCOMBE CLOSE,PEACEHAVEN,BN10 8AS
Number: | 06943531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |