Advanced company searchLink opens in new window

BRANDBRIDGE SYSTEMS LIMITED

Company number 07058542

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)