- Company Overview for BRANDWISE LIMITED (04064554)
- Filing history for BRANDWISE LIMITED (04064554)
- People for BRANDWISE LIMITED (04064554)
- More for BRANDWISE LIMITED (04064554)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2025 | DS01 | Application to strike the company off the register | |
27 Jan 2025 | TM01 | Termination of appointment of Ashley Rolfe as a director on 1 January 2025 | |
26 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | AD01 | Registered office address changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN United Kingdom to 25 25 Whellock Road, Chiswick, W4 1DY on 11 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
20 May 2019 | AP01 | Appointment of Mr Ashley Rolfe as a director on 20 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN on 20 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on 5 June 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates |