Advanced company searchLink opens in new window

BRAND HEALTH INTERNATIONAL LIMITED

Company number 02018312

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
14 Dec 2018 MR04 Satisfaction of charge 5 in full
14 Dec 2018 MR04 Satisfaction of charge 9 in full
14 Dec 2018 MR04 Satisfaction of charge 6 in full
14 Dec 2018 MR04 Satisfaction of charge 7 in full
14 Dec 2018 MR04 Satisfaction of charge 8 in full
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 1
26 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
05 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Nov 2017 TM01 Termination of appointment of Neil Matheson as a director on 20 July 2017
16 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
02 Mar 2017 AP01 Appointment of Mr Neil Garth Jones as a director on 2 March 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015