Advanced company searchLink opens in new window

BRANDSHARE SOLUTIONS LIMITED

Company number 06449436

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2015 DS01 Application to strike the company off the register
31 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
11 Jan 2012 AD02 Register inspection address has been changed from C/O C/O Giltinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AD01 Registered office address changed from 11 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA on 24 August 2011
25 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
24 Jan 2011 AD02 Register inspection address has been changed from C/O C/O Wood Branson Dickinson Norton House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Jan 2010 AD03 Register(s) moved to registered inspection location
04 Jan 2010 CH01 Director's details changed for Alexander Juerg Schlup on 10 December 2009
04 Jan 2010 AD02 Register inspection address has been changed
04 Jan 2010 CH01 Director's details changed for Keith Andrew Law on 10 December 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Dec 2008 363a Return made up to 10/12/08; full list of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from 62 the street ashtead surrey KT21 1AT united kingdom
23 Dec 2008 353 Location of register of members