BRANDSCAPE (FRANCE) LIMITED

05132829
59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 accounts Annual Accounts 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 3 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 accounts Annual Accounts 3 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Andrew Richard James Catlin) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Ian Michael Mulingani) 2 Buy now
03 Nov 2014 officers Change of particulars for secretary (Mr Ian Michael Mulingani) 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Andrew Richard James Catlin) 2 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
21 Jun 2011 officers Change of particulars for director 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Ian Michael Mulingani) 2 Buy now
21 Jun 2011 officers Change of particulars for secretary (Mr Ian Michael Mulingani) 2 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 10 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Andrew Richard James Catlin) 3 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 10 Buy now
30 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 7 Buy now
01 Aug 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
23 May 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
22 May 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
19 May 2006 accounts Annual Accounts 2 Buy now
23 Jun 2005 annual-return Return made up to 19/05/05; full list of members 3 Buy now
15 Jun 2005 accounts Annual Accounts 2 Buy now
26 Aug 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
07 Jun 2004 officers Secretary resigned 1 Buy now
07 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
19 May 2004 incorporation Incorporation Company 12 Buy now