Advanced company searchLink opens in new window

BRAND INVESTORS LIMITED

Company number 03651428

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)
07 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2024 LIQ02 Statement of affairs
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
14 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 LIQ10 Removal of liquidator by court order
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
27 Oct 2021 AD01 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 27 October 2021
15 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 LIQ10 Removal of liquidator by court order
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 July 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 July 2020
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 7 July 2018
12 Jul 2018 LIQ02 Statement of affairs
05 Mar 2018 4.68 Liquidators' statement of receipts and payments to 7 July 2017
05 Mar 2018 4.68 Liquidators' statement of receipts and payments to 7 July 2016
11 Apr 2017 AD01 Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants 83 Victoria Street London SW1H 0HW on 11 April 2017
27 Apr 2016 AD01 Registered office address changed from Savants, 3rd Floor Quensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 27 April 2016
31 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
25 Jul 2014 AD01 Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to Savants, 3Rd Floor Quensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 25 July 2014
24 Jul 2014 600 Appointment of a voluntary liquidator
24 Jul 2014 4.70 Declaration of solvency
24 Jul 2014 LIQ MISC RES Resolution INSOLVENCY:re liquidator's appointment details
24 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-08
24 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013