- Company Overview for BRAND MATTERS LIMITED (04031269)
- Filing history for BRAND MATTERS LIMITED (04031269)
- People for BRAND MATTERS LIMITED (04031269)
- More for BRAND MATTERS LIMITED (04031269)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2017 | DS01 | Application to strike the company off the register | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Dec 2016 | SH20 | Statement by Directors | |
01 Dec 2016 | SH19 |
Statement of capital on 1 December 2016
|
|
01 Dec 2016 | CAP-SS | Solvency Statement dated 31/10/16 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ to 237 Moor Lane Chessington Surrey KT9 2AB on 28 April 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
05 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Sep 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Adrian Mark Rasdall on 9 January 2010 | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 11/07/09; full list of members |