Advanced company searchLink opens in new window

BRAND COMM LIMITED

Company number 12878112

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2023 AP01 Appointment of Miss Anita Shah as a director on 5 May 2022
12 Jan 2023 PSC01 Notification of Anita Shah as a person with significant control on 5 May 2022
12 Jan 2023 TM01 Termination of appointment of Sama Natasha Ahmed as a director on 7 June 2022
12 Jan 2023 PSC07 Cessation of Sama Natasha Ahmed as a person with significant control on 7 June 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AP01 Appointment of Miss Sama Natasha Ahmed as a director on 10 December 2021
26 May 2022 PSC01 Notification of Sama Natasha Ahmed as a person with significant control on 10 December 2021
26 May 2022 PSC07 Cessation of Robert Anthony Junior Ovid Dunkley as a person with significant control on 10 December 2021
09 Feb 2022 CH01 Director's details changed for Mr Robert Anthony Junior Ovid Dunkley on 8 December 2021
09 Feb 2022 PSC04 Change of details for Mr Robert Anthony Junior Ovid Dunkley as a person with significant control on 8 December 2021
09 Feb 2022 AD01 Registered office address changed from Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF England to Office 1838 321-323 High Road Romford RM6 6AX on 9 February 2022
05 Feb 2022 AA Micro company accounts made up to 30 September 2021
03 Nov 2021 AD01 Registered office address changed from 53 Crosby Walk London SW2 2NN England to Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF on 3 November 2021
01 Nov 2021 CS01 Confirmation statement made on 13 September 2021 with updates
29 Oct 2021 PSC01 Notification of Robert Anthony Junior Ovid Dunkley as a person with significant control on 29 August 2021
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 53 Crosby Walk London SW2 2NN on 29 October 2021
29 Oct 2021 AP01 Notice of removal of a director
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
14 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-14
  • GBP 1