12 East Passage
London
EC1A 7LP
Director Name | Mr Ian Swycher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Director Name | Mr Lars Munch Johanson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 March 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Third Floor 12 East Passage London EC1A 7LP |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Cessation of Brand House Holding Ltd as a person with significant control on 12 March 2021 (1 page) |
3 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
3 May 2021 | Notification of Brand House Group Limited as a person with significant control on 12 April 2021 (2 pages) |
3 May 2021 | Change of details for Brand House Holding Ltd as a person with significant control on 12 March 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
11 December 2019 | Appointment of Mr Warren John Bingham as a director on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Lars Munch Johanson as a director on 11 December 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 July 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
11 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
21 December 2018 | Change of details for Ishoo Ltd as a person with significant control on 20 December 2018 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 October 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
13 August 2018 | Company name changed brand house cross border supermarket LTD\certificate issued on 13/08/18
|
10 July 2018 | Company name changed cross border supermarket LIMITED\certificate issued on 10/07/18
|
2 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
7 March 2018 | Resolutions
|
5 March 2018 | Termination of appointment of Ian Irvin Swycher as a director on 5 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Lars Munch Johanson as a director on 5 March 2018 (2 pages) |
14 July 2017 | Company name changed shobr asia holdings LTD\certificate issued on 14/07/17
|
14 July 2017 | Company name changed shobr asia holdings LTD\certificate issued on 14/07/17
|
11 May 2017 | Company name changed shbor asia holdings LTD\certificate issued on 11/05/17
|
11 May 2017 | Company name changed shbor asia holdings LTD\certificate issued on 11/05/17
|
5 May 2017 | Company name changed shobr asia LTD\certificate issued on 05/05/17
|
5 May 2017 | Company name changed shobr asia LTD\certificate issued on 05/05/17
|
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|
27 April 2017 | Incorporation Statement of capital on 2017-04-27
|