THE BRAND CONSPIRACY & ASSOCIATES LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.08269106
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE BRAND CONSPIRACY & ASSOCIATES LIMITED is an liquidation private limited company with number 08269106. It was incorporated 11 years, 7 months, 8 days ago, on 25 October 2012. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 82 Rainham Road Rainham Essex RM13 7RJ England

Change date: 2023-04-26

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082691060001

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2023

Action Date: 04 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-04

Made up date: 2022-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 82 Rainham Road Rainham Essex RM13 7RJ

Change date: 2023-02-13

Old address: C/O Office Assistants 82 Rainham Road Rainham RM13 7RJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2021

Action Date: 05 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-05

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan David Bruce

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan David Bruce

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2021

Action Date: 06 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-05

New date: 2020-03-06

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2019-10-27

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan david bruce

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082691060001

Charge creation date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-28

New date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom

New address: C/O Office Assistants 82 Rainham Road Rainham RM13 7RJ

Change date: 2018-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-29

Made up date: 2017-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynn Marina Watson

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-13

Psc name: Mr Duncan David Bruce

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Holland

Cessation date: 2018-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Stephanie Holland

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Cohen

Termination date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Josh Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Holland

Appointment date: 2017-10-04

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan david bruce

Documents

View document PDF

Legacy

Date: 07 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Duncan David Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Duncan David Bruce

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-03

Psc name: Stephanie Holland

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-30

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mr Duncan David Bruce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Change date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLETA IVF LIMITED

25 SACKVILLE STREET,LONDON,W1S 3AX

Number:08576670
Status:ACTIVE
Category:Private Limited Company

M W METALWORKS LTD

3 THE MALTINGS,TADLEY,RG26 5SZ

Number:03225333
Status:ACTIVE
Category:Private Limited Company

SION1 LTD

338 OLD YORK ROAD,LONDON,SW18 1SS

Number:07595221
Status:ACTIVE
Category:Private Limited Company

STERRINGTONS LIMITED

19 C/O SAH ACCOUNTANTS,PRESTON,PR1 6XH

Number:04792321
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE BUSINESS NETWORK LTD

4 NEW BUILDINGS,CULLOMPTON,EX15 2HH

Number:10794725
Status:ACTIVE
Category:Private Limited Company

THE GEORDIE BUTCHER MONKSEATON LIMITED

5 EDEN WALK,MORPETH,NE61 6BP

Number:11918032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source