Advanced company searchLink opens in new window

BRAND BELIEF LIMITED

Company number 04529976

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 AM23 Notice of move from Administration to Dissolution
21 Jan 2019 AM10 Administrator's progress report
16 Jul 2018 AM10 Administrator's progress report
14 Jun 2018 AM19 Notice of extension of period of Administration
12 Jan 2018 AM10 Administrator's progress report
06 Sep 2017 AM06 Notice of deemed approval of proposals
24 Aug 2017 AM02 Statement of affairs with form AM02SOA
10 Aug 2017 AM03 Statement of administrator's proposal
24 Jul 2017 AD01 Registered office address changed from 4 st. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ to Unit 2 Havannah Street Cardiff CF10 5SF on 24 July 2017
26 Jun 2017 AM01 Appointment of an administrator
15 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 December 2014
31 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
27 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
01 Apr 2016 CH01 Director's details changed for Brian George on 1 January 2016
31 Mar 2016 CH01 Director's details changed for Brian George on 1 January 2016
31 Mar 2016 CH01 Director's details changed for Penny Brealey on 1 January 2016
12 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
14 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20,000
13 Nov 2014 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 4 St. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ on 13 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013