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

Brand Arena Limited

Documents

Total Documents31
Total Pages82

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off
1 December 2015First Gazette notice for compulsory strike-off
8 November 2014Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
8 November 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
8 November 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
8 November 2014Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
2 September 2014Accounts for a dormant company made up to 31 May 2014
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Director's details changed for Mr Marco Bonini on 1 August 2014
1 September 2014Director's details changed for Mr Marco Bonini on 1 August 2014
24 February 2014Total exemption small company accounts made up to 31 May 2013
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
26 February 2013Total exemption small company accounts made up to 31 May 2012
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 May 2011
6 September 2011Director's details changed for Mr Marco Bonini on 25 April 2011
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
31 May 2011Registered office address changed from 8a the Gardens Broadcut Fareham Hants PO16 8SS on 31 May 2011
18 August 2010Change of name notice
18 August 2010Company name changed prestigious properties worldwide LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
11 August 2010Accounts for a dormant company made up to 31 May 2010
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
6 August 2009Director appointed marco bonini
27 May 2009Appointment terminated director aderyn hurworth
27 May 2009Appointment terminated secretary hcs secretarial LIMITED
21 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing