- Company Overview for BRANDSPRING LIMITED (05813192)
- Filing history for BRANDSPRING LIMITED (05813192)
- People for BRANDSPRING LIMITED (05813192)
- More for BRANDSPRING LIMITED (05813192)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2020 | DS01 | Application to strike the company off the register | |
15 May 2020 | PSC07 | Cessation of Frederick Rogers Beetlestone as a person with significant control on 15 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Frederick Rogers Beetlestone as a director on 15 May 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB England to C/O Ewc Accountants 11 Portland Street Southampton SO14 7EB on 24 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Jason Lewis Gregg as a director on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Jason Lewis Gregg as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB on 24 April 2020 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Simon William Dover on 11 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
14 May 2016 | CH03 | Secretary's details changed for Charlotte Blake on 11 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 11 May 2015
Statement of capital on 2015-05-27
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Nov 2014 | CH03 | Secretary's details changed for Charlotte Blake on 1 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Frederick Rogers Beetlestone on 1 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Jason Lewis Gregg on 1 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Simon William Dover on 1 November 2014 |