BRANCH (UK) LIMITED

The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, Herts, England
StatusDISSOLVED
Company No.09156305
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 19 days

SUMMARY

BRANCH (UK) LIMITED is an dissolved private limited company with number 09156305. It was incorporated 9 years, 9 months, 21 days ago, on 31 July 2014 and it was dissolved 1 year, 19 days ago, on 02 May 2023. The company address is The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, Herts, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: 6 Bedford Road Barton-Le-Clay Bedfordshire MK45 4JU

New address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-17

Psc name: Peter William Dennett

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Dennett

Termination date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Geoffrey Martin

Change date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Geoffrey Martin

Change date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMANOR PARK (UK) LIMITED

2 AC COURT,THAMES DITTON,KT7 0SR

Number:10674322
Status:ACTIVE
Category:Private Limited Company

ANGLO INNOVATIONS LIMITED

THE ELMS COURTYARD,LEDBURY,HR8 1RZ

Number:11028794
Status:ACTIVE
Category:Private Limited Company

BLUEGRASS GROUP LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09961882
Status:ACTIVE
Category:Private Limited Company

COUGAR BEAUTY PRODUCTS LIMITED

THE PENTHOUSE 7 BURNETT STREET,BRADFORD,BD1 5BJ

Number:08945117
Status:ACTIVE
Category:Private Limited Company

KENNEDY FINANCIAL SERVICES LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:01752013
Status:ACTIVE
Category:Private Limited Company

ROCKY 95 LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11642130
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