Advanced company searchLink opens in new window

BRAND LEGACY LIMITED

Company number 06395748

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)
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
25 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
24 Oct 2018 CH01 Director's details changed for Mr Stewart John Macintosh on 10 October 2018
24 Oct 2018 CH01 Director's details changed for Mr Stewart John Macintosh on 10 October 2018
24 Oct 2018 PSC04 Change of details for Mr Stewart John Macintosh as a person with significant control on 10 October 2018
24 Oct 2018 AP03 Appointment of Ms Lucy Josephine Richardson as a secretary on 24 September 2018
24 Oct 2018 CH01 Director's details changed for Mr Stewart John Macintosh on 22 September 2018
22 Oct 2018 AP01 Appointment of Mr Stewart John Macintosh as a director on 22 September 2018
22 Oct 2018 TM02 Termination of appointment of Stewart John Macintosh as a secretary on 22 September 2018
22 Oct 2018 TM01 Termination of appointment of Stewart John Macintosh as a director on 22 September 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 CH01 Director's details changed for Mr Stewart John Macintosh on 19 June 2018
19 Jun 2018 PSC04 Change of details for Mr Stewart John Macintosh as a person with significant control on 19 June 2018
25 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
25 Oct 2017 AD01 Registered office address changed from 1 Aragon Avenue Thames Ditton Surrey KT7 0PY to 1 High Street Guildford Surrey GU2 4HP on 25 October 2017
30 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2017 AA Micro company accounts made up to 31 December 2016