Advanced company searchLink opens in new window

BRANDSURE LIMITED

Company number 07236250

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
26 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
30 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
09 Jul 2013 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013
10 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
05 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
15 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2010 AP01 Appointment of Steven Ross Collins as a director
11 May 2010 AP01 Appointment of Mark Neil Steinberg as a director
11 May 2010 AP01 Appointment of Terence Shelby Cole as a director
04 May 2010 TM01 Termination of appointment of Andrew Davis as a director
29 Apr 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 April 2010
27 Apr 2010 NEWINC Incorporation