- Company Overview for BRANDLOFT LIMITED (07686091)
- Filing history for BRANDLOFT LIMITED (07686091)
- People for BRANDLOFT LIMITED (07686091)
- More for BRANDLOFT LIMITED (07686091)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Gwenole Gaetan David Andrieux on 30 June 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Gwenole Gaetan David Andrieux on 19 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Gwenole Gaetan David Andrieux on 19 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
28 Aug 2014 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 25 Harley Street London W1G 9BR on 28 August 2014 | |
28 Aug 2014 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
21 Jan 2013 | CH01 | Director's details changed for Gwenole Gaetan David Andrieux on 1 January 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
08 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2012
|
|
13 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Gwenole Gaetan David Andrieux on 4 January 2012 | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 7 July 2011
|
|
13 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2011 | NEWINC | Incorporation |