Advanced company searchLink opens in new window

BRAND INVESTMENTS VEHICLE 2 LIMITED

Company number 06739923

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
29 Jan 2014 AD01 Registered office address changed from 116 - 134 Bayham Street London London NW1 0BA on 29 January 2014
28 Jan 2014 4.70 Declaration of solvency
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Jan 2014 TM01 Termination of appointment of Charles Allen as a director
10 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,250,000
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 TM01 Termination of appointment of Sharan Pasricha as a director
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Charles Lamb Allen on 19 October 2012
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Jan 2012 CH01 Director's details changed for Mr Simon Peter Bamber on 16 January 2012
27 Jan 2012 AD01 Registered office address changed from County House Conway Mews 2Nd Floor London W1T 6AA on 27 January 2012
21 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
14 Nov 2011 AP01 Appointment of Mr Sharan Pasricha as a director
28 Oct 2011 AA Accounts for a small company made up to 31 December 2010
07 Oct 2011 TM01 Termination of appointment of Mohammed Bindakhil as a director
07 Oct 2011 TM01 Termination of appointment of Eiesha Pasricha as a director
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 6,250,000.0
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 6,250,000.0
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 6,250,000.0