Advanced company searchLink opens in new window

BRANDED3 SEARCH LTD

Company number 06479012

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Oct 2023 TM01 Termination of appointment of Daniel Fattal as a director on 29 September 2023
09 Oct 2023 TM02 Termination of appointment of Daniel Fattal as a secretary on 29 September 2023
09 Jun 2023 AD02 Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE
11 May 2023 AD01 Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square Finsbury Square London EC2A 1AG on 11 May 2023
11 May 2023 LIQ01 Declaration of solvency
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-25
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
05 May 2022 AA Audit exemption subsidiary accounts made up to 31 July 2021
05 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
05 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/21
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Sep 2021 PSC05 Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021
29 Sep 2021 AD01 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 29 September 2021
30 Jul 2021 AP01 Appointment of Mr Daniel Fattal as a director on 6 July 2021
30 Jul 2021 AP01 Appointment of Michael Francis Gallagher as a director on 6 July 2021
30 Jul 2021 TM01 Termination of appointment of George Chris Kutsor as a director on 6 July 2021
30 Jul 2021 TM01 Termination of appointment of J Schwan as a director on 6 July 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 July 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/20