- Company Overview for BRANDCOMM DIGITAL LIMITED (07014750)
- Filing history for BRANDCOMM DIGITAL LIMITED (07014750)
- People for BRANDCOMM DIGITAL LIMITED (07014750)
- More for BRANDCOMM DIGITAL LIMITED (07014750)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|
|
25 Jun 2013 | AP01 | Appointment of Mr Michael John Scott as a director | |
10 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Barry Patrick Skinner on 1 September 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 1 Coombe House Devey Close Kingston upon Thames KT2 7DT United Kingdom on 21 September 2012 | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Paul Bickford as a director | |
10 Sep 2010 | CH01 | Director's details changed for Mr Barry Patrick Skinner on 10 September 2010 | |
10 Sep 2010 | TM02 | Termination of appointment of Paul Bickford as a secretary | |
16 Feb 2010 | CERTNM |
Company name changed change plus LIMITED\certificate issued on 16/02/10
|
|
06 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2010 | CONNOT | Change of name notice | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from 20 lanark mansions 14 lanark road london W9 1DB united kingdom | |
10 Sep 2009 | NEWINC | Incorporation |