BRANDING DOMAIN LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 23/03/2523 March 2025 | Application to strike the company off the register |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
| 19/02/2519 February 2025 | Change of details for Mr Gary Stephen Beale as a person with significant control on 2025-02-18 |
| 19/02/2519 February 2025 | Change of details for Mr Gary Stephen Beale as a person with significant control on 2025-02-18 |
| 19/02/2519 February 2025 | Change of details for Mr Gary Stephen Beale as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Gary Stephen Beale as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 128 Sandburrows Road Bristol BS13 8DN on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Mr Gary Stephen Beale on 2025-02-18 |
| 21/02/2421 February 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company