Advanced company searchLink opens in new window

BRAND ME MARKETING LIMITED

Company number 08426212

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from Castle Court 6 Cathedral Road Cardiff CF11 9LJ Wales to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 4 February 2016
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AD01 Registered office address changed from 2nd Floor Hallians House 22 Newport Road Cardiff CF20 0TD to Castle Court 6 Cathedral Road Cardiff CF11 9LJ on 30 June 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
08 May 2013 AD01 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 8 May 2013
18 Apr 2013 TM01 Termination of appointment of Jared Patterson as a director
18 Apr 2013 AP01 Appointment of Sophie Julie Munslow as a director
18 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
01 Mar 2013 NEWINC Incorporation