Advanced company searchLink opens in new window

BRAND ADVANTAGE LIMITED

Company number 05668681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
22 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 280
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 210
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 280
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 140
22 Mar 2011 CERTNM Company name changed physiopulse LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
21 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
08 Mar 2011 AA Accounts made up to 31 January 2011
01 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
01 Nov 2010 AA Accounts made up to 31 January 2010
13 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2009 AA Accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 06/01/09; full list of members
20 Oct 2008 AA Accounts made up to 31 January 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from 70 london road leicester LE2 0QD
14 Jan 2008 363a Return made up to 06/01/08; full list of members
27 Sep 2007 AA Accounts made up to 31 January 2007