Advanced company searchLink opens in new window

BRANDSPACE (LONDON) LIMITED

Company number 04176624

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)
17 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
23 Jun 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 LIQ MISC OC Court order insolvency:block transfer order - replacement of liquidator
12 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jul 2014 2.24B Administrator's progress report to 27 March 2014
12 May 2014 600 Appointment of a voluntary liquidator
27 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Nov 2013 2.24B Administrator's progress report to 4 October 2013
24 Jun 2013 F2.18 Notice of deemed approval of proposals
12 Jun 2013 2.16B Statement of affairs with form 2.14B
11 Jun 2013 2.17B Statement of administrator's proposal
18 Apr 2013 AD01 Registered office address changed from 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England on 18 April 2013
18 Apr 2013 2.12B Appointment of an administrator
27 Mar 2013 AD01 Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013
22 Nov 2012 AP01 Appointment of Ms Michelle De Young as a director
22 Nov 2012 TM01 Termination of appointment of Paul Soanes as a director
22 Nov 2012 TM01 Termination of appointment of Sean Fay as a director
13 Sep 2012 AD01 Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 13 September 2012
22 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,000