BRANCHOR LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Registered office address changed from Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2024-12-06 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
02/02/242 February 2024 | Register inspection address has been changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
02/02/242 February 2024 | Registered office address changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 2024-02-02 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
08/11/228 November 2022 | Registered office address changed from Suite1 Suite 1 3rd Floor 11 -12 st James's Square London England to 21 Thicketford Road Bolton BL2 2LS on 2022-11-08 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
15/07/1615 July 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / GLEN POWER |
13/06/1613 June 2016 | 25/05/16 STATEMENT OF CAPITAL GBP 100.00 |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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