Advanced company searchLink opens in new window

BRANDRETH ENTERPRISES LTD

Company number 06706551

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 CH01 Director's details changed for Doctor Benjamin Frank Barnaby on 31 July 2015
19 Aug 2015 AD01 Registered office address changed from 49B Fonthill Road London N4 3HZ to 34 Highcroft Villas Brighton BN1 5PS on 19 August 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
26 Sep 2012 CH03 Secretary's details changed for Doctor Joseph Rothwell Buckman on 26 September 2012
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
21 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Doctor Benjamin Frank Barnaby on 24 September 2010
20 Jan 2010 AA Total exemption full accounts made up to 31 August 2009