- Company Overview for BRANDSAVERS LIMITED (05184065)
- Filing history for BRANDSAVERS LIMITED (05184065)
- People for BRANDSAVERS LIMITED (05184065)
- More for BRANDSAVERS LIMITED (05184065)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2020 | DS01 | Application to strike the company off the register | |
12 Aug 2019 | CONNOT | Change of name notice | |
25 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 1 1 Grayson Court 2 Dudsbury Crescent Ferndown BH22 8JF England to 1 Grayson Court 2 Dudsbury Crescent Ferndown BH22 8JF on 7 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 1 Grayson Court 2 Dudsbury Crescent Ferndown BH22 8JF England to 1 1 Grayson Court 2 Dudsbury Crescent Ferndown BH22 8JF on 6 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
05 Sep 2017 | AD01 | Registered office address changed from 1 Dudsbury Crescent Ferndown Dorset BH22 8JF England to 1 Grayson Court 2 Dudsbury Crescent Ferndown BH22 8JF on 5 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Glenn Ivor Palmer as a person with significant control on 1 July 2017 | |
04 Sep 2017 | CH03 | Secretary's details changed for Mrs Susan Rosemary Palmer on 1 July 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Glenn Ivor Palmer on 1 July 2013 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from 5 Stewart Lodge 263 New Road Ferndown Dorset BH22 8EH to 1 Dudsbury Crescent Ferndown Dorset BH22 8JF on 15 January 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
Statement of capital on 2014-11-27
|
|
03 Feb 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |