- Company Overview for BRANDSURE LIMITED (07236250)
- Filing history for BRANDSURE LIMITED (07236250)
- People for BRANDSURE LIMITED (07236250)
- Charges for BRANDSURE LIMITED (07236250)
- More for BRANDSURE LIMITED (07236250)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2015 | DS01 | Application to strike the company off the register | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2010 | AP01 | Appointment of Steven Ross Collins as a director | |
11 May 2010 | AP01 | Appointment of Mark Neil Steinberg as a director | |
11 May 2010 | AP01 | Appointment of Terence Shelby Cole as a director | |
04 May 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
29 Apr 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 April 2010 | |
27 Apr 2010 | NEWINC | Incorporation |