Advanced company searchLink opens in new window

BRANDEIS PARTNERS LTD

Company number 07891815

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
10 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
23 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
18 Mar 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Jan 2017 CH01 Director's details changed for Ms Anisha Bhagwani on 5 January 2017
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Michael Thomas Gordon as a director on 26 July 2016
21 Jul 2016 CH01 Director's details changed for Ms Anisha Bhagwani on 15 May 2016
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Ms Anisha Bhagwani as a director
17 Aug 2012 CH01 Director's details changed for Mr Michael Thomas Gordon on 23 December 2011
23 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)