BRAND CLEVER LTD

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08319393
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRAND CLEVER LTD is an liquidation private limited company with number 08319393. It was incorporated 11 years, 5 months, 16 days ago, on 05 December 2012. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Old address: 11 Rouse Way Rouse Way Colchester CO1 2TT England

Change date: 2023-07-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

Old address: The Loft Studio 26B Hythe Quay Colchester CO2 8JB England

New address: 11 Rouse Way Rouse Way Colchester CO1 2TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Old address: Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England

Change date: 2019-10-17

New address: The Loft Studio 26B Hythe Quay Colchester CO2 8JB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: Unit B3 East Gores Farm Salmons Lane East Gores Road Coggeshall Colchester Essex CO6 1RZ

New address: Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-07

Officer name: Mr Matti Lauri Beramsingh

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elisa Ridvan Soeli Tidswell

Change date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2014

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matti Lauri Beramsingh

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Matti Beram-Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matti Beram-Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Elisa Ridvan Soeli Tidswell

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:03894720
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN COMPUTERS LIMITED

FELDSPAR CLOSE,LEICESTER,LE19 4SD

Number:02735877
Status:ACTIVE
Category:Private Limited Company

GRANDCARE SYSTEMS LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK,MANCHESTER,M3 7BG

Number:10197123
Status:ACTIVE
Category:Private Limited Company

HIGH VIZ MEDIA LTD

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:07698392
Status:LIQUIDATION
Category:Private Limited Company

LONRHO HOLDINGS LIMITED

26-28 HAMMERSMITH GROVE,LONDON,W6 7HA

Number:08502829
Status:ACTIVE
Category:Private Limited Company

THE HIP REPLACEMENT OPERATION LTD

37 CHURCHFIELD ROAD,LEEDS,LS26 0EJ

Number:10720941
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