About

Registered Number: 06436585
Date of Incorporation: 26/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Brand Bags Ltd was established in 2007, it has a status of "Dissolved". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUAAR, Belinda 26 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Jean 26 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 07 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AD01 - Change of registered office address 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 21 March 2009
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.