BRANDED PLANET LIMITED

F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire
StatusLIQUIDATION
Company No.07926938
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRANDED PLANET LIMITED is an liquidation private limited company with number 07926938. It was incorporated 12 years, 4 months, 3 days ago, on 27 January 2012. The company address is F A SIMMS & PARTNERS LIMITED F A SIMMS & PARTNERS LIMITED, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2023

Action Date: 13 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Old address: 38 Skegby Road Sutton-in-Ashfield NG17 4EZ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG

New address: 38 Skegby Road Sutton-in-Ashfield NG17 4EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mouse potato LIMITED\certificate issued on 14/02/12

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLEMAN BUILDING COMPANY LIMITED

GLENRIDGE HOUSE,ABERFELDY,PH15 2JQ

Number:SC294618
Status:ACTIVE
Category:Private Limited Company

ELECTRIC INTERACTIVE LTD

LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:07622927
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TUNNELLING SERVICES LIMITED

615 LONDON ROAD,WESTCLIFF ON SEA,SS0 9PE

Number:02485534
Status:ACTIVE
Category:Private Limited Company

KOSK FOODS LIMITED

78 CHASE SIDE,LONDON,EN2 6NX

Number:10790135
Status:ACTIVE
Category:Private Limited Company

LPV GROUP LTD

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:11637187
Status:ACTIVE
Category:Private Limited Company

MAYBANK PROJECTS LTD

28 DORSET STREET,LONDON,W1U 8AS

Number:06737372
Status:ACTIVE
Category:Private Limited Company

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