Advanced company searchLink opens in new window

BRAND BIOLOGY LIMITED

Company number 03285987

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
29 Dec 2020 600 Appointment of a voluntary liquidator
29 Dec 2020 LIQ02 Statement of affairs
24 Dec 2020 AD01 Registered office address changed from Here 470 Bath Road Arnos Vale Bristol BS4 3AP England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 24 December 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 135,000
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
10 Jun 2019 TM01 Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2019 SH10 Particulars of variation of rights attached to shares
16 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2018
  • GBP 58,100.00
16 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2019
  • GBP 90,000
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 58,100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2019.
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 90,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2019.
25 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
04 Sep 2018 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 4 September 2018
31 May 2018 AP01 Appointment of Miss Aimee Jane Shortman as a director on 1 January 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 TM01 Termination of appointment of Alyson Neads as a director on 31 December 2017