Advanced company searchLink opens in new window

BRANDCOPS LTD

Company number 08761404

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 4 April 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-01
12 Mar 2022 600 Appointment of a voluntary liquidator
12 Mar 2022 LIQ01 Declaration of solvency
09 Feb 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
12 May 2021 AD01 Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 12 May 2021
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Nov 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 310
30 May 2018 PSC07 Cessation of Andrew Michael Showman as a person with significant control on 30 May 2018
01 Mar 2018 CH01 Director's details changed for Mr Marcin Rosinski on 1 March 2018
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
30 Oct 2017 AD01 Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 30 October 2017
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 172