Advanced company searchLink opens in new window

BRAND RECOVERY C.I.C.

Company number 09583111

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2020 DS01 Application to strike the company off the register
31 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 November 2019
18 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC04 Change of details for Mr James William Sutherland as a person with significant control on 10 June 2019
03 Jul 2019 PSC07 Cessation of Tracey Marie Martin as a person with significant control on 10 June 2019
03 Jul 2019 TM01 Termination of appointment of Tracy Marie Martin as a director on 10 June 2019
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Oct 2016 AA01 Current accounting period extended from 31 May 2017 to 31 August 2017
03 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
09 May 2015 CICINC Incorporation of a Community Interest Company