Advanced company searchLink opens in new window

BRANDONMAX LIMITED

Company number 09048443

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)
14 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.04 Dissolution deferment
23 Oct 2018 L64.07 Completion of winding up
21 Dec 2016 COCOMP Order of court to wind up
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
09 May 2016 TM01 Termination of appointment of Simone Camelia Locker as a director on 3 April 2016
09 May 2016 AP01 Appointment of Mr Valgnis Lindenbergs as a director on 15 February 2016
10 Sep 2015 AA Total exemption full accounts made up to 31 May 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from , Flat a 33 Manor Road, London, E10 7AL, England to Dephna House 24/26 Arcadia Avenue London N3 2JU on 21 August 2015
19 Aug 2015 AD01 Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom to Dephna House 24/26 Arcadia Avenue London N3 2JU on 19 August 2015
19 Aug 2015 AP01 Appointment of Miss Simone Camelia Locker as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Darren Symes as a director on 1 January 2015