- Company Overview for BRANDPOINT DESIGN LIMITED (09007863)
- Filing history for BRANDPOINT DESIGN LIMITED (09007863)
- People for BRANDPOINT DESIGN LIMITED (09007863)
- Insolvency for BRANDPOINT DESIGN LIMITED (09007863)
- More for BRANDPOINT DESIGN LIMITED (09007863)
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) |
---|---|---|---|
09 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2023 | AD01 | Registered office address changed from C/O Aventus Ground Floor Hygeia Building, 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 5/7 Ravensbourne Road Bromley BR1 1NH on 27 February 2023 | |
27 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | LIQ01 | Declaration of solvency | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
01 Dec 2020 | AP01 | Appointment of Mrs Karen Marie Nicole Sims as a director on 1 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Timothy Peter Leahy on 30 October 2019 | |
01 Nov 2019 | PSC04 | Change of details for Ms Karen Marie Nicole Sims as a person with significant control on 30 October 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Timothy Peter Leahy as a person with significant control on 30 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Aventus Ground Floor Hygeia Building, 66-68 College Road Harrow Middlesex HA1 1BE on 18 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | PSC01 | Notification of Karen Marie Nicole Sims as a person with significant control on 1 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mr Timothy Peter Leahy as a person with significant control on 1 August 2019 | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
08 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Timothy Peter Leahy on 8 May 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from C/O Montgomery Swann Ltd Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 19 February 2019 |