BRANDS OF TOMORROW LIMITED

2 The Crescent, Taunton, TA1 4EA, Somerset
StatusLIQUIDATION
Company No.07025805
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED RETAIL SOURCING LTD

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

BUBBLEJAM HIRE LTD

169 LOWER ROAD,LONDON,SE16 2XL

Number:09616672
Status:ACTIVE
Category:Private Limited Company

SEVENTH REALM LIMITED

33 GREAT GEORGE STREET,LEEDS,LS1 3AJ

Number:03846150
Status:ACTIVE
Category:Private Limited Company

SWEET PLACE LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source