Advanced company searchLink opens in new window

BRANDRAPPORT GROUP LIMITED

Company number 09075520

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)
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
  • GBP 112.48
19 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 112.48
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
26 Jun 2014 AP01 Appointment of Marie Irene Jane Still as a director