Download leads from Nexok and grow your business. Find out more

Branded Dreams Ltd

Documents

Total Documents27
Total Pages91

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off
12 May 2009First Gazette notice for voluntary strike-off
30 April 2009Application for striking-off
2 April 2009Total exemption small company accounts made up to 31 May 2008
9 February 2009Total exemption full accounts made up to 31 May 2007
10 October 2008Location of debenture register
10 October 2008Location of register of members
10 October 2008Registered office changed on 10/10/2008 from flat 8, sorrento court 62 st. James's drive balham london SW12 8SX
10 October 2008Registered office changed on 10/10/2008 from 28 aboyne road earlsfield london SW17 0AE
10 October 2008Return made up to 29/05/08; full list of members
10 October 2008Director's change of particulars / thomas knight / 10/10/2008
17 September 2007Total exemption full accounts made up to 31 May 2006
3 August 2007Return made up to 29/05/07; no change of members
15 March 2007Registered office changed on 15/03/07 from: 6 du burstow terrace hanwell london W7 2NU
11 July 2006Return made up to 29/05/06; full list of members
5 April 2006Total exemption small company accounts made up to 31 May 2005
25 July 2005Return made up to 29/05/05; full list of members
6 May 2005Total exemption small company accounts made up to 31 May 2004
4 April 2005Secretary resigned
29 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2004Registered office changed on 22/04/04 from: cross cottage milkhousewater pewsey SN9 5JX
18 June 2003New director appointed
18 June 2003Ad 29/05/03--------- £ si 2@1=2 £ ic 2/4
18 June 2003New secretary appointed
29 May 2003Secretary resigned
29 May 2003Director resigned
29 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing