- Company Overview for BRANDBRIDGE SYSTEMS LIMITED (07058542)
- Filing history for BRANDBRIDGE SYSTEMS LIMITED (07058542)
- People for BRANDBRIDGE SYSTEMS LIMITED (07058542)
- Charges for BRANDBRIDGE SYSTEMS LIMITED (07058542)
- More for BRANDBRIDGE SYSTEMS LIMITED (07058542)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | TM01 | Termination of appointment of Brian Ernest Tottman as a director on 27 October 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 Mar 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
24 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2011 | AD01 | Registered office address changed from Creative Exchange Longsands Road St Neots PE19 1TE on 22 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
26 Aug 2010 | AP01 | Appointment of Brian Ernest Tottman as a director | |
26 Aug 2010 | AP01 | Appointment of Neil Charlesworth Howe as a director | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | TM01 | Termination of appointment of a director | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|
|
02 Dec 2009 | AD01 | Registered office address changed from 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 2 December 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Stephen Scott as a director | |
27 Oct 2009 | NEWINC |
Incorporation
|