- Company Overview for BRANDSTORY LIMITED (02642708)
- Filing history for BRANDSTORY LIMITED (02642708)
- People for BRANDSTORY LIMITED (02642708)
- Charges for BRANDSTORY LIMITED (02642708)
- Insolvency for BRANDSTORY LIMITED (02642708)
- More for BRANDSTORY LIMITED (02642708)
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
|
|
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
|
|
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
|
|
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 |