Advanced company searchLink opens in new window

BRAND EXPRESS LIMITED

Company number 02983759

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2021 DS01 Application to strike the company off the register
21 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jul 2019 CH01 Director's details changed for David Renton Warner on 25 July 2019
25 Jul 2019 CH03 Secretary's details changed for David Renton Warner on 25 July 2019
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
08 Feb 2018 AD01 Registered office address changed from F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN to Staddlestones Yeovil Road Halstock Yeovil BA22 9RR on 8 February 2018
28 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jul 2017 PSC01 Notification of Stefan Wenaweser as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Michael Oberhuber as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Florian Wolfgang Marxer as a person with significant control on 6 April 2016
26 Jul 2017 PSC04 Change of details for Mr Guy Michael Gary Hamilton as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Heinz Ernst Grabher as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Johannes Michael Burger as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Guy Michael Gary Hamilton as a person with significant control on 6 April 2016
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AP01 Appointment of Mr Malcolm Stephen Lewis as a director on 1 October 2015
22 Oct 2015 AP01 Appointment of Mr Maximilian Joseph Hamilton as a director on 1 October 2015