Advanced company searchLink opens in new window

BRANDER RIMMER INVESTMENTS LIMITED

Company number 01341648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2022 PSC07 Cessation of Capital Nominees Ltd as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 11 February 2022
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 DS01 Application to strike the company off the register
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 PSC02 Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020
20 Mar 2020 PSC07 Cessation of Richard Hartley as a person with significant control on 20 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
08 Nov 2019 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
08 Nov 2019 PSC01 Notification of Richard Hartley as a person with significant control on 14 October 2019
08 Nov 2019 AP01 Appointment of Mr David Malcolm Kaye as a director on 14 October 2019
08 Nov 2019 TM01 Termination of appointment of Michael Winston Osborne as a director on 14 October 2019
08 Nov 2019 TM02 Termination of appointment of Michael Winston Osborne as a secretary on 14 October 2019
08 Nov 2019 AD01 Registered office address changed from Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT to Lower Ground Floor, One George Yard London EC3V 9DF on 8 November 2019
08 Nov 2019 PSC07 Cessation of Michael Winston Osborne as a person with significant control on 14 October 2019
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 MR04 Satisfaction of charge 1 in full
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates