- Company Overview for BRAND CLEVER LTD (08319393)
- Filing history for BRAND CLEVER LTD (08319393)
- People for BRAND CLEVER LTD (08319393)
- Insolvency for BRAND CLEVER LTD (08319393)
- More for BRAND CLEVER LTD (08319393)
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) |
---|---|---|---|
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
25 Jul 2023 | AD01 | Registered office address changed from 11 Rouse Way Rouse Way Colchester CO1 2TT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 25 July 2023 | |
25 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2023 | LIQ02 | Statement of affairs | |
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
17 Jan 2022 | AD01 | Registered office address changed from The Loft Studio 26B Hythe Quay Colchester CO2 8JB England to 11 Rouse Way Rouse Way Colchester CO1 2TT on 17 January 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Oct 2019 | AD01 | Registered office address changed from Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England to The Loft Studio 26B Hythe Quay Colchester CO2 8JB on 17 October 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
20 Dec 2017 | AD01 | Registered office address changed from Unit B3 East Gores Farm Salmons Lane East Gores Road Coggeshall Colchester Essex CO6 1RZ to Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 20 December 2017 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Matti Lauri Beramsingh on 7 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Elisa Ridvan Soeli Tidswell on 7 November 2015 |