Advanced company searchLink opens in new window

BRAND FRUITION LIMITED

Company number 05981354

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
07 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 October 2018
10 Jun 2018 CH03 Secretary's details changed for Michelle Holly White on 1 June 2018
10 Jun 2018 CH01 Director's details changed for Michelle Holly White on 1 June 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 October 2017
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 110
26 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 110
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
23 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 April 2014
09 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 110
  • ANNOTATION A second filed AR01 was registered on 23/05/2014
08 Apr 2014 TM01 Termination of appointment of Edward Colville as a director
23 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
24 Oct 2013 CH01 Director's details changed for Mr Edward Anthony Colville on 1 October 2013