BRAND BOOK LIMITED

Unit 6 Leigh Industrial Estate The Causeway Unit 6 Leigh Industrial Estate The Causeway, Maldon, CM9 4LJ, Essex, England
StatusDISSOLVED
Company No.09201978
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 1 month, 29 days

SUMMARY

BRAND BOOK LIMITED is an dissolved private limited company with number 09201978. It was incorporated 9 years, 8 months, 5 days ago, on 03 September 2014 and it was dissolved 4 years, 1 month, 29 days ago, on 10 March 2020. The company address is Unit 6 Leigh Industrial Estate The Causeway Unit 6 Leigh Industrial Estate The Causeway, Maldon, CM9 4LJ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER England

New address: Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER

Old address: 34/40 High Street Wanstead London E11 2RJ

Change date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA ACCOUNTANCY (UK) LTD

2 HIGHFORT COURT,LONDON,NW9 0QG

Number:05432515
Status:ACTIVE
Category:Private Limited Company

EVENT COFFEE CO LIMITED

BEAUMONT HOUSE,,GLOUCESTER,GL1 2EZ

Number:07833765
Status:ACTIVE
Category:Private Limited Company

MANAGED ENERGY SOLUTIONS LIMITED

CHANCERY HOUSE,GUILDFORD,GU1 4QW

Number:08121779
Status:ACTIVE
Category:Private Limited Company

ROB NEAVE LTD

37 CABBAGE LANE,TEMPLECOMBE,BA8 0DA

Number:05306501
Status:ACTIVE
Category:Private Limited Company

RYDE TEACHING SERVICES LIMITED

23 PORTERS WOOD,HERTFORDSHIRE,AL3 6PQ

Number:04680351
Status:LIQUIDATION
Category:Private Limited Company

THE IDENTITY BUSINESS LIMITED

FLAT 2, 116 RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5EP

Number:04592849
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