- Company Overview for BRAND LEARNING GROUP LIMITED (07858212)
- Filing history for BRAND LEARNING GROUP LIMITED (07858212)
- People for BRAND LEARNING GROUP LIMITED (07858212)
- Insolvency for BRAND LEARNING GROUP LIMITED (07858212)
- More for BRAND LEARNING GROUP LIMITED (07858212)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
21 Feb 2019 | AD01 |
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 21 February 2019
|
|
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | LIQ01 | Declaration of solvency | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
14 Feb 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Derek Boyd Simpson as a director on 7 December 2017 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Accenture Plc as a person with significant control on 3 August 2017 | |
28 Nov 2017 | PSC07 | Cessation of Mhairi Mcewan as a person with significant control on 3 August 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
10 Aug 2017 | AD01 | Registered office address changed from 30 Fenchurch Street 30 Fenchurch Street London EC3M 3BD England to 30 Fenchurch Street London EC3M 3BD on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Mhairi Mcewan as a director on 3 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 3 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 3 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Andrew Christopher Haire as a director on 3 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 3 August 2017 |