- Company Overview for BRAND BELIEF LIMITED (04529976)
- Filing history for BRAND BELIEF LIMITED (04529976)
- People for BRAND BELIEF LIMITED (04529976)
- Charges for BRAND BELIEF LIMITED (04529976)
- Insolvency for BRAND BELIEF LIMITED (04529976)
- More for BRAND BELIEF LIMITED (04529976)
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) |
---|---|---|---|
06 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | AM23 | Notice of move from Administration to Dissolution | |
21 Jan 2019 | AM10 | Administrator's progress report | |
16 Jul 2018 | AM10 | Administrator's progress report | |
14 Jun 2018 | AM19 | Notice of extension of period of Administration | |
12 Jan 2018 | AM10 | Administrator's progress report | |
06 Sep 2017 | AM06 | Notice of deemed approval of proposals | |
24 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
10 Aug 2017 | AM03 | Statement of administrator's proposal | |
24 Jul 2017 | AD01 | Registered office address changed from 4 st. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ to Unit 2 Havannah Street Cardiff CF10 5SF on 24 July 2017 | |
26 Jun 2017 | AM01 | Appointment of an administrator | |
15 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
01 Apr 2016 | CH01 | Director's details changed for Brian George on 1 January 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Brian George on 1 January 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Penny Brealey on 1 January 2016 | |
12 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 4 St. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ on 13 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |