Advanced company searchLink opens in new window

BRANDRAPPORT LIMITED

Company number 01828734

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Aug 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
01 Aug 2016 AD01 Registered office address changed from C/O Mike Cass Floor 5 3 Shortlands Hammesmith London W6 8DA England to Floor 5 3 Shortlands Hammersmith London W6 8DA on 1 August 2016
28 Jul 2016 AP01 Appointment of Michael Rubel as a director on 15 December 2015
28 Jul 2016 AP01 Appointment of Director Jeffrey Mark Freedman as a director on 15 December 2015
27 Jul 2016 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
27 Jul 2016 AD01 Registered office address changed from Wise Geary Solicitors the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to C/O Mike Cass Floor 5 3 Shortlands Hammesmith London W6 8DA on 27 July 2016
27 Jul 2016 AP03 Appointment of Jeffrey Freedman as a secretary on 15 December 2015
11 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,828
29 Jan 2016 TM01 Termination of appointment of Marie Irene Jane Still as a director on 18 December 2015
29 Jan 2016 TM01 Termination of appointment of Andrew Dominic Kenny as a director on 18 December 2015
29 Jan 2016 TM01 Termination of appointment of Robert Duncan Stephen Pope as a director on 18 December 2015
29 Jan 2016 TM02 Termination of appointment of Marie Irene Jane Still as a secretary on 18 December 2015
29 Jan 2016 TM01 Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015
14 Dec 2015 MR04 Satisfaction of charge 4 in full
11 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
18 Aug 2015 MR04 Satisfaction of charge 5 in full
01 Jul 2015 MR04 Satisfaction of charge 6 in full
08 Apr 2015 AD01 Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 8 April 2015
11 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4,828
11 Mar 2015 TM01 Termination of appointment of Richard Patrick Thompson as a director on 18 December 2014
11 Nov 2014 AA Full accounts made up to 31 March 2014