BRANDO EYEWEAR LIMITED

Michael House Riverside Business Park Michael House Riverside Business Park, Nottingham, NG2 1RX
StatusDISSOLVED
Company No.09058616
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 18 days

SUMMARY

BRANDO EYEWEAR LIMITED is an dissolved private limited company with number 09058616. It was incorporated 10 years, 22 days ago, on 27 May 2014 and it was dissolved 2 years, 6 months, 18 days ago, on 30 November 2021. The company address is Michael House Riverside Business Park Michael House Riverside Business Park, Nottingham, NG2 1RX.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090586160002

Charge creation date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Paul Roger Sultan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Michael Roy Jardine

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lene Hoegh

Termination date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 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: 29 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Ravencroft

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lene Hoegh

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: David Hart

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Roy Jardine

Appointment date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tulba

Termination date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: 090586160001

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 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: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Wragg

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Ravencroft

Appointment date: 2016-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hart

Appointment date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tulba

Change date: 2015-06-12

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSWAYS RESIDENTS COMPANY LIMITED

85 STAFFORD ROAD,WALLINGTON,SM6 9AP

Number:08907545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HCL COMMUNICATIONS LIMITED

CHERWELL,KEW GARDENS,TW9 3HA

Number:03205774
Status:ACTIVE
Category:Private Limited Company

HILLYFIELDS PROPERTY LTD

FAIRGATE HOUSE ROOM S51 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:10619749
Status:ACTIVE
Category:Private Limited Company

PHILIP COX DEVELOPMENT LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11863042
Status:ACTIVE
Category:Private Limited Company

ROMSEY STRUCTURAL ENGINEERING LTD

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:10720004
Status:ACTIVE
Category:Private Limited Company

STEMRAY LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:05895487
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