Advanced company searchLink opens in new window

BRANDYBUCK LTD

Company number 11700215

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
15 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Nov 2019 AD01 Registered office address changed from Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY to 24 Rose Street Newport NP20 5FD on 22 November 2019
19 Nov 2019 PSC01 Notification of Novan Rea Gacutara as a person with significant control on 14 January 2019
21 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 5 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
14 Jan 2019 TM01 Termination of appointment of Paula Smith as a director on 12 December 2018
14 Jan 2019 AP01 Appointment of Ms Novan Rea Gacutara as a director on 12 December 2018
28 Dec 2018 AD01 Registered office address changed from 2 Avon Court Manchester M15 4BG United Kingdom to Suite 6 Lakeside House 58a Arthur Street Redditch B98 8JY on 28 December 2018
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted