Advanced company searchLink opens in new window

BRAND BOOK LIMITED

Company number 09201978

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
09 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Dec 2017 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 30 September 2017
06 Dec 2017 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 30 September 2017
06 Dec 2017 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 30 September 2017
06 Dec 2017 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 30 September 2017
07 Nov 2017 AD01 Registered office address changed from Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER England to Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ on 7 November 2017
18 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
25 Nov 2016 AD01 Registered office address changed from 34/40 High Street Wanstead London E11 2RJ to Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER on 25 November 2016
20 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
26 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)