- Company Overview for OUTSTANDING BRANDING LIMITED (06938008)
- Filing history for OUTSTANDING BRANDING LIMITED (06938008)
- People for OUTSTANDING BRANDING LIMITED (06938008)
- Charges for OUTSTANDING BRANDING LIMITED (06938008)
- Insolvency for OUTSTANDING BRANDING LIMITED (06938008)
- More for OUTSTANDING BRANDING LIMITED (06938008)
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
|
|
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 |