Advanced company searchLink opens in new window

BRANDNUCREATIVE LIMITED

Company number 08506000

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2024 DS01 Application to strike the company off the register
31 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Aug 2016 CH01 Director's details changed for Mr Gareth Waters on 28 April 2016
18 Aug 2016 AD01 Registered office address changed from 6 Heather Court Ty Canol Cwmbran NP44 6JQ to 8 Pendine Walk Fairwater Cwmbran Torfaen NP44 4QL on 18 August 2016
18 Aug 2016 CH03 Secretary's details changed for Mr Gareth Waters on 28 April 2016
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015