BRANDMASTER SOLUTIONS LTD

International House International House, London, EC1A 2BN, England
StatusDISSOLVED
Company No.11921112
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years10 months, 10 days

SUMMARY

BRANDMASTER SOLUTIONS LTD is an dissolved private limited company with number 11921112. It was incorporated 5 years, 3 months, 6 days ago, on 02 April 2019 and it was dissolved 10 months, 10 days ago, on 29 August 2023. The company address is International House International House, London, EC1A 2BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Glynn

Termination date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Papirfly Group As

Cessation date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brandmaster As

Cessation date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Fredrik Lund

Cessation date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Papirfly Group As

Notification date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Fredrik Lund

Notification date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-24

Old address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB United Kingdom

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Fredrik Lund

Appointment date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Paul Glynn

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Paul Glynn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England

New address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Lund

Appointment date: 2020-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gunnar Larsen

Termination date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Glynn

Appointment date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brandmaster As

Notification date: 2020-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Barr

Termination date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: 6 C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England

New address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 6 C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gunnar Larsen

Appointment date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHLOKI LTD

61 CHURCH FARM ROAD CHURCH FARM ROAD,BRISTOL,BS16 7BE

Number:11368836
Status:ACTIVE
Category:Private Limited Company

CORAL SIGNS LIMITED

11 BIRKMYRE ROAD,GLASGOW,G51 3JH

Number:SC274977
Status:ACTIVE
Category:Private Limited Company

ENIGMA INC LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:08796625
Status:ACTIVE
Category:Private Limited Company

FIT FOOD FIT LIFE COMMUNITY INTEREST COMPANY

18 ELIZABETH ROAD,WALSALL,WS5 3PF

Number:06844627
Status:ACTIVE
Category:Community Interest Company

PHIL ARCHER AUTOMOTIVE SERVICES LIMITED

ELM BANK MAIN ROAD,BRISTOL,BS12 3RJ

Number:06966583
Status:ACTIVE
Category:Private Limited Company

S HRISTAKIEV LTD

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:06842450
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