Advanced company searchLink opens in new window

BRANDLOFT LIMITED

Company number 07686091

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)
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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
  • GBP 80
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
  • GBP 100
13 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2011 NEWINC Incorporation