Advanced company searchLink opens in new window

OUTSTANDING BRANDING LIMITED

Company number 06938008

Filter by category

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)
26 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
18 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 LIQ10 Removal of liquidator by court order
28 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2021 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 October 2021
14 Oct 2021 LIQ02 Statement of affairs
14 Oct 2021 600 Appointment of a voluntary liquidator
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
03 Mar 2021 MR04 Satisfaction of charge 069380080003 in full
10 Nov 2020 MR01 Registration of charge 069380080004, created on 4 November 2020
12 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with updates
17 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 SH03 Purchase of own shares.
24 Sep 2019 PSC01 Notification of Andrew Richard Thorne as a person with significant control on 27 July 2017
24 Sep 2019 PSC04 Change of details for Mrs Sarah Helen Massey as a person with significant control on 20 September 2019
24 Sep 2019 CH01 Director's details changed for Mrs Sarah Helen Massey on 20 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Andrew Richard Thorne on 20 September 2019
24 Sep 2019 CH01 Director's details changed for Mrs Sarah Helen Massey on 20 September 2019
24 Sep 2019 CH01 Director's details changed for Mr Andrew Richard Thorne on 20 September 2019
05 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 30 June 2018