OUTSTANDING BRANDING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

18/07/2318 July 2023 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 2023-07-18

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

07/11/227 November 2022 Removal of liquidator by court order

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

28/10/2128 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2114 October 2021 Statement of affairs

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Appointment of a voluntary liquidator

View Document

14/10/2114 October 2021 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 2021-10-14

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 20/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD THORNE

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069380080003

View Document

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN MASSEY / 01/06/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 01/06/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HELEN MASSEY

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN MASSEY / 01/01/2017

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069380080002

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O C/O, LEIGH SAXTON GREEN LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069380080001

View Document

04/08/144 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD THORNE / 05/01/2010

View Document

18/06/0918 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company