Advanced company searchLink opens in new window

BRANDINGSTAR LTD

Company number 10016958

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 AP01 Appointment of Mr Hasnain Raza Raza Ali as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Andre Siegfried Franz Bunge as a director on 20 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Jan 2018 PSC01 Notification of Andre Siegfried Franz Bunge as a person with significant control on 19 January 2018
25 Jan 2018 AP01 Appointment of Mr Andre Siegfried Franz Bunge as a director on 19 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Marcus Feldtmann as a director on 19 January 2018
25 Jan 2018 PSC07 Cessation of Marcus Feldtmann as a person with significant control on 19 January 2018
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
26 Jun 2017 PSC01 Notification of Marcus Feldtmann as a person with significant control on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 19 February 2017 with updates
26 Jun 2017 AP01 Appointment of Mr Marcus Feldtmann as a director on 26 June 2017
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 AD01 Registered office address changed from 5 Percy Street Suite 1 London W1T 1DG to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 15 June 2017
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AD01 Registered office address changed from 196 High Road London N22 8HH to 5 Percy Street Suite 1 London W1T 1DG on 9 January 2017
20 Sep 2016 ANNOTATION Rectified AP01 removed under Section 1095 of the Companies Act 2006.
20 Sep 2016 TM01 Termination of appointment of Nyima Rubery as a director on 10 September 2016
15 Jun 2016 AD01 Registered office address changed from 55 Athelstan Road Margate Kent CT9 2BE United Kingdom to 196 High Road London N22 8HH on 15 June 2016
20 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted