- Company Overview for BRAND INVESTORS LIMITED (03651428)
- Filing history for BRAND INVESTORS LIMITED (03651428)
- People for BRAND INVESTORS LIMITED (03651428)
- Insolvency for BRAND INVESTORS LIMITED (03651428)
- More for BRAND INVESTORS LIMITED (03651428)
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
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |