- Company Overview for BRANDRAPPORT GROUP LIMITED (09075520)
- Filing history for BRANDRAPPORT GROUP LIMITED (09075520)
- People for BRANDRAPPORT GROUP LIMITED (09075520)
- More for BRANDRAPPORT GROUP LIMITED (09075520)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
19 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | TM02 | Termination of appointment of Answerbuy Limited as a secretary on 29 June 2016 | |
02 Mar 2016 | AP01 | Appointment of Jeffrey Mark Freedman as a director on 18 December 2015 | |
12 Feb 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from C/O Wise Geary Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to Floor 5 3 Shortlands Hammersmith London Greater London W6 8DA on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Michael Allen Rubel as a director on 18 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Andrew Dominic Kenny as a director on 18 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Marie Irene Jane Still as a director on 18 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Robert Duncan Stephen Pope as a director on 18 December 2015 | |
29 Jan 2016 | AP03 | Appointment of Michael Allen Rubel as a secretary on 18 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015 | |
11 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Robert Duncan Stephen on 18 August 2015 | |
21 Apr 2015 | CERTNM |
Company name changed bansols seventy-one LIMITED\certificate issued on 21/04/15
|
|
17 Mar 2015 | AD01 | Registered office address changed from Greencoat House Francis Street London SW1P 1DH to C/O Wise Geary Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 17 March 2015 | |
10 Oct 2014 | SH02 | Sub-division of shares on 12 September 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | TM01 | Termination of appointment of Rebecca Pearcy as a director | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
26 Jun 2014 | AP01 | Appointment of Marie Irene Jane Still as a director |