Advanced company searchLink opens in new window

BRAND ADVOCATE LIMITED

Company number 06481668

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of Trefor Scott William Thomas as a director on 31 July 2013
01 Aug 2013 TM02 Termination of appointment of Trefor Scott William Thomas as a secretary on 31 July 2013
22 Jul 2013 AD01 Registered office address changed from 60 Ironmonger Row London EC1V 3QR United Kingdom on 22 July 2013
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10
18 Jan 2013 AP01 Appointment of Ms Sandra Giacomoni as a director on 19 December 2012
02 Jan 2013 TM01 Termination of appointment of Paul English as a director on 18 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from 14-18 Old Street London EC1V 9BH United Kingdom on 22 February 2011
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Trefor Scott William Thomas on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Marc Daniel Renaud Salomone on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Paul English on 16 February 2010
11 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
05 Nov 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
28 Jan 2009 363a Return made up to 23/01/09; full list of members