Advanced company searchLink opens in new window

BRANDRAPPORT GROUP LIMITED

Company number 06425865

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
28 May 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
02 May 2014 AP01 Appointment of Duncan Murray Reid as a director
02 May 2014 TM01 Termination of appointment of Jonathan Bradley as a director
06 Feb 2014 AA Group of companies' accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 177,593.95
23 Oct 2013 TM01 Termination of appointment of Inderjit Sangha as a director
04 Apr 2013 AD01 Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 4 April 2013
04 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 17,687,143.7000
09 Mar 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 15/12/2011 as it was not properly delivered
02 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 13 November 2011
  • ANNOTATION A replacement AR01 was registered on 09/03/2012
01 Nov 2011 CERTNM Company name changed qobliq LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
01 Nov 2011 CONNOT Change of name notice
24 Aug 2011 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 24 August 2011
17 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 17,577,595.70
03 Mar 2011 CH01 Director's details changed for Mr Jonathan Patrick Frederik Bradley on 28 February 2011
03 Mar 2011 CH01 Director's details changed for Mr Inderjit Singh Sangha on 28 February 2011
25 Feb 2011 TM01 Termination of appointment of Xavier Quattrocchi Oubradous as a director
25 Feb 2011 TM01 Termination of appointment of Roland Giscard D'estaing as a director
25 Feb 2011 TM02 Termination of appointment of Xavier Quattrocchi Oubradous as a secretary