- Company Overview for BRAND FOUR LTD (06023725)
- Filing history for BRAND FOUR LTD (06023725)
- People for BRAND FOUR LTD (06023725)
- Charges for BRAND FOUR LTD (06023725)
- Insolvency for BRAND FOUR LTD (06023725)
- More for BRAND FOUR LTD (06023725)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 11 January 2024 | |
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2023 | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2022 | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | LIQ02 | Statement of affairs | |
15 May 2021 | AM20 | Notice of automatic end of Administration | |
02 Mar 2021 | AM19 | Notice of extension of period of Administration | |
15 Oct 2020 | AM10 | Administrator's progress report | |
27 May 2020 | AM07 | Result of meeting of creditors | |
19 May 2020 | AM06 | Notice of deemed approval of proposals | |
06 May 2020 | AM03 | Statement of administrator's proposal | |
11 Mar 2020 | AD01 | Registered office address changed from Lime Kiln Way Lincoln Lincolnshire LN2 4US England to High Holborn House 52-54 High Holborn London WC1V 6RL on 11 March 2020 | |
10 Mar 2020 | AM01 | Appointment of an administrator | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
08 Jan 2020 | PSC04 | Change of details for Mrs Tanya Louise Talkes as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr Andrew Talkes as a person with significant control on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mrs Tanya Louise Talkes on 8 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr Andrew Talkes on 8 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Mar 2019 | MR01 | Registration of charge 060237250003, created on 19 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |