Advanced company searchLink opens in new window

BRANDS OUTLET LTD

Company number 10902046

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)
09 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
20 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2023 AD01 Registered office address changed from 67 Stovell Avenue Longsight Manchester M12 5SQ England to 124 City Road London EC1V 2NX on 29 April 2023
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
18 Jun 2021 AD01 Registered office address changed from 13 Liscard Avenue Manchester M14 7AY England to 67 Stovell Avenue Longsight Manchester M12 5SQ on 18 June 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
31 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
31 Mar 2021 PSC01 Notification of Mushtaq Ahmed Cheema as a person with significant control on 1 March 2021
31 Mar 2021 AP01 Appointment of Mr Mushtaq Ahmed Cheema as a director on 1 March 2021
31 Mar 2021 PSC07 Cessation of Zulfiqar Ali as a person with significant control on 1 March 2021
31 Mar 2021 TM01 Termination of appointment of Zulfiqar Ali as a director on 1 March 2021
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2020 DS02 Withdraw the company strike off application
29 Apr 2020 DS01 Application to strike the company off the register
13 Aug 2019 AAMD Amended micro company accounts made up to 31 August 2018