Advanced company searchLink opens in new window

BRAND ACQUISITIONS LIMITED

Company number 06406870

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 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2012 2.35B Notice of move from Administration to Dissolution on 24 February 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 2.24B Administrator's progress report to 12 November 2011
26 Jul 2011 F2.18 Notice of deemed approval of proposals
12 Jul 2011 2.17B Statement of administrator's proposal
27 Jun 2011 TM01 Termination of appointment of David Eades as a director
01 Jun 2011 AD01 Registered office address changed from Unit 2 Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 1 June 2011
31 May 2011 2.12B Appointment of an administrator
10 Mar 2011 TM01 Termination of appointment of Michael Kennedy as a director
07 Mar 2011 AP01 Appointment of Ms Tracey Crawford Alston as a director
07 Mar 2011 AP03 Appointment of Ms Tracey Crawford Alston as a secretary
07 Mar 2011 TM02 Termination of appointment of Barry Brett as a secretary
22 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 225,758
25 Oct 2010 AA Group of companies' accounts made up to 31 January 2010
13 Jul 2010 TM01 Termination of appointment of Gregory Tufnell as a director
20 Jan 2010 CH01 Director's details changed for Mr David William Eades on 20 January 2010
17 Jan 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
17 Jan 2010 CH01 Director's details changed for Gregory Clifford Francis Tuffnell on 23 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Michael Kennedy on 23 October 2009
15 Jan 2010 CH03 Secretary's details changed for Barry Anthony Brett on 23 October 2009
15 Jan 2010 CH01 Director's details changed for Mr Peter Lynes on 23 October 2009
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 225,758.0
22 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Brand acquisituions ktd emi scheme 22/10/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2009 AA Group of companies' accounts made up to 31 January 2009