Download leads from Nexok and grow your business. Find out more

Brandsure Limited

Documents

Total Documents21
Total Pages123

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off
25 August 2015First Gazette notice for voluntary strike-off
13 August 2015Application to strike the company off the register
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
30 January 2015Total exemption full accounts made up to 30 April 2014
9 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
3 February 2014Total exemption full accounts made up to 30 April 2013
9 July 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013
9 July 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 9 July 2013
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
5 November 2012Total exemption full accounts made up to 30 April 2012
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
15 November 2011Total exemption full accounts made up to 30 April 2011
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
14 July 2010Particulars of a mortgage or charge / charge no: 1
11 May 2010Appointment of Mark Neil Steinberg as a director
11 May 2010Appointment of Steven Ross Collins as a director
11 May 2010Appointment of Terence Shelby Cole as a director
4 May 2010Termination of appointment of Andrew Davis as a director
29 April 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 April 2010
27 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing