Advanced company searchLink opens in new window

BRAND INTERNATIONAL LTD

Company number 10245339

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)
06 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 10245339 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10245339 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
20 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
15 May 2023 AD01 Registered office address changed from 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with updates
09 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
09 Aug 2021 PSC04 Change of details for Mr Stephen Paul Hamilton as a person with significant control on 21 July 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
04 Feb 2021 MR04 Satisfaction of charge 102453390001 in full
20 Jan 2021 MR01 Registration of charge 102453390001, created on 20 January 2021
10 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with updates
10 Sep 2020 PSC04 Change of details for Mr Stephen Paul Hamilton as a person with significant control on 21 July 2020
10 Sep 2020 CH01 Director's details changed for Mr Stephen Paul Hamilton on 21 July 2020
11 Jul 2020 CH01 Director's details changed for Mr Stephen Paul Hamilton on 11 July 2020
11 Jul 2020 CH03 Secretary's details changed for Denise Sharon Hamilton on 11 July 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2019 CS01 Confirmation statement made on 21 July 2019 with updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off