- Company Overview for BRAND ADVISORY LIMITED (08325559)
- Filing history for BRAND ADVISORY LIMITED (08325559)
- People for BRAND ADVISORY LIMITED (08325559)
- More for BRAND ADVISORY LIMITED (08325559)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 5 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 5 January 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 5 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 5 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Miss Karishma Seemundun on 1 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Duncan Thomas Roland Webster on 1 December 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 5Th Floor 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 5 January 2014 | |
11 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 5 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
11 Dec 2012 | NEWINC |
Incorporation
|