Advanced company searchLink opens in new window

BRANDSTORY LIMITED

Company number 02642708

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
02 Jun 2015 4.20 Statement of affairs with form 4.19
02 Jun 2015 600 Appointment of a voluntary liquidator
02 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
01 May 2015 AD01 Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 1 May 2015
25 Mar 2015 TM02 Termination of appointment of Toni Mansell as a secretary on 13 March 2015
25 Mar 2015 AP01 Appointment of Patrick John Mcswiney as a director on 17 March 2015
25 Mar 2015 AD01 Registered office address changed from C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1QT England to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 25 March 2015
12 May 2014 TM01 Termination of appointment of Anthony Hodges as a director
20 Mar 2014 AD01 Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB on 20 March 2014
23 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
13 Sep 2012 TM02 Termination of appointment of Caroline Cole as a secretary
13 Sep 2012 AP03 Appointment of Toni Mansell as a secretary
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Anthony Hodges on 9 March 2011
23 May 2011 CERTNM Company name changed the hodges consultancy LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
23 May 2011 CONNOT Change of name notice
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders