Advanced company searchLink opens in new window

BRANDPOINT DESIGN LIMITED

Company number 09007863

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-02-13
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
  • GBP 100
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