GLOBAL BRAND BUILDERS LIMITED

Castell Prydydd Castell Prydydd, Abergavenny, NP7 9LE, Monmouthshire, Wales
StatusDISSOLVED
Company No.08231033
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 4 months, 22 days

SUMMARY

GLOBAL BRAND BUILDERS LIMITED is an dissolved private limited company with number 08231033. It was incorporated 11 years, 9 months, 11 days ago, on 27 September 2012 and it was dissolved 1 year, 4 months, 22 days ago, on 14 February 2023. The company address is Castell Prydydd Castell Prydydd, Abergavenny, NP7 9LE, Monmouthshire, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: Castell Prydydd Llanellen Abergauenny Monmouthshire NP7 9LE Wales

New address: Castell Prydydd Llanellen Abergavenny Monmouthshire NP7 9LE

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mrs Rachel Susan Llewellyn

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mrs Rachel Susan Llewellyn

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: The Barn, Ty Llangenny Llangenny Crickhowell NP8 1TB Wales

New address: Castell Prydydd Llanellen Abergauenny Monmouthshire NP7 9LE

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mrs Rachel Susan Llewellyn

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mrs Rachel Susan Llewellyn

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-25

Officer name: Mr Paul Andrew Llewellyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-25

Old address: The Beeches Collinswood Road Farnham Common Slough Bucks SL2 3LH

New address: The Barn, Ty Llangenny Llangenny Crickhowell NP8 1TB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Susan Llewellyn

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDOURIE FARM PARTNERSHIP

THE HOME FARM, ALDOURIE,,

Number:SL002297
Status:ACTIVE
Category:Limited Partnership

CLEATHERO LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:07859426
Status:ACTIVE
Category:Private Limited Company

KELBIE ENGINEERING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08454900
Status:ACTIVE
Category:Private Limited Company

RS DRIVER SOLUTIONS LTD

UNIT 370 BLACKPOOL SELFSTORE 20,BLACKPOOL,FY4 4QA

Number:07660554
Status:ACTIVE
Category:Private Limited Company

SAFETY, ENVIRONMENTAL, ADVISORS & SUPPLIERS LTD

47 WARREN DRIVE,HORSHAM,RH13 9GL

Number:10871281
Status:ACTIVE
Category:Private Limited Company

SCOTSWOOD CLOSE MANAGEMENT LIMITED

SCOTSWOOD,BEACONSFIELD,HP9 2LJ

Number:02127942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source