Advanced company searchLink opens in new window

BRANDVIEW LIMITED

Company number 08152861

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
13 Nov 2019 SH19 Statement of capital on 13 November 2019
  • GBP 1
28 Oct 2019 SH20 Statement by Directors
28 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
28 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,720,602
11 Sep 2018 PSC07 Cessation of Epossibilities Global Limited as a person with significant control on 1 September 2018
11 Sep 2018 PSC02 Notification of Epossibilities Global (Holdings) Limited as a person with significant control on 1 September 2018
10 Sep 2018 PSC07 Cessation of Christopher James Thomas as a person with significant control on 1 September 2018
10 Sep 2018 PSC07 Cessation of Epossibilities Global Limited as a person with significant control on 1 September 2018
10 Sep 2018 PSC07 Cessation of Daniel Gavin Burton as a person with significant control on 1 September 2018
10 Sep 2018 AP01 Appointment of Ms Amanda Jane Gradden as a director on 1 September 2018
10 Sep 2018 AP01 Appointment of Mr Duncan Anthony Painter as a director on 1 September 2018
10 Sep 2018 AP03 Appointment of Ms Shanny Looi as a secretary on 1 September 2018
10 Sep 2018 AP03 Appointment of Ms Louise Meads as a secretary on 1 September 2018
10 Sep 2018 AD01 Registered office address changed from Brand View the Blade Abbey Square Reading Berkshire RG1 3BE England to C/O Ascential Group Limited the Prow 1 Wilder Walk London, W1B 5AP on 10 September 2018
08 Sep 2018 TM01 Termination of appointment of Christopher James Thomas as a director on 1 September 2018
08 Sep 2018 TM01 Termination of appointment of Daniel Gavin Burton as a director on 1 September 2018
20 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates