- Company Overview for BRAND CONNECTION LTD (11605750)
- Filing history for BRAND CONNECTION LTD (11605750)
- People for BRAND CONNECTION LTD (11605750)
- Charges for BRAND CONNECTION LTD (11605750)
- Insolvency for BRAND CONNECTION LTD (11605750)
- More for BRAND CONNECTION LTD (11605750)
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) |
---|---|---|---|
01 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2023 | |
21 Oct 2022 | LIQ02 | Statement of affairs | |
12 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Oct 2022 | AD01 | Registered office address changed from Robbins Business Park Bagnall Street Great Bridge Tipton DY4 7BS England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 6 October 2022 | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | MR04 | Satisfaction of charge 116057500002 in full | |
21 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
26 Nov 2020 | MR01 | Registration of charge 116057500003, created on 19 November 2020 | |
12 Oct 2020 | MR01 | Registration of charge 116057500002, created on 9 October 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
30 Mar 2020 | MR01 | Registration of charge 116057500001, created on 19 March 2020 | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from 222 Hagley Road West Oldbury West Midlands B68 0NP United Kingdom to Robbins Business Park Bagnall Street Great Bridge Tipton DY4 7BS on 26 July 2019 | |
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|