Advanced company searchLink opens in new window

BRANDAMP LTD

Company number 05592900

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
20 Oct 2020 TM01 Termination of appointment of Richard Keith Foster as a director on 19 October 2020
06 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
01 Jul 2020 AP01 Appointment of Prue Quarcoo as a director on 19 June 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
12 Jul 2019 TM01 Termination of appointment of David John Bryan as a director on 27 June 2019
08 Jan 2019 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019
11 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
21 Jul 2017 PSC02 Notification of Groupm Uk Ltd as a person with significant control on 6 April 2016
09 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 4
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
07 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
30 Jul 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 19 June 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
27 Sep 2012 AA Full accounts made up to 31 December 2011