Advanced company searchLink opens in new window

BRAND4U LTD

Company number 09539085

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 PSC01 Notification of Vladimir Jurecka as a person with significant control on 28 January 2023
28 Jan 2023 PSC07 Cessation of New It Investments Ltd as a person with significant control on 28 January 2023
28 Jan 2023 TM01 Termination of appointment of Adam Edward Lane as a director on 28 January 2023
28 Jan 2023 AP01 Appointment of Mr Vladimir Jurecka as a director on 28 January 2023
05 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
20 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 5 Stratford Place 5 Stratford Place 5 Stratford Place London W1C 1AX on 20 May 2022
01 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 2 September 2021
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/02/2022
16 Jun 2021 PSC02 Notification of New It Investments Ltd as a person with significant control on 2 June 2021
16 Jun 2021 PSC07 Cessation of Dan Chernavski as a person with significant control on 2 June 2021
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 30 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 17 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 5 March 2019
02 Mar 2019 AD01 Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to 152-160 City Road London EC1V 2NX on 2 March 2019
09 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
26 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Mar 2018 AAMD Amended micro company accounts made up to 30 April 2016
02 Mar 2018 PSC01 Notification of Dan Chernavski as a person with significant control on 2 March 2018
13 Feb 2018 AA Micro company accounts made up to 30 April 2017