OUTSTANDING BRANDING LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a creditors' voluntary winding up |
24/10/2324 October 2023 | Liquidators' statement of receipts and payments to 2023-10-06 |
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 |
12/12/2212 December 2022 | Liquidators' statement of receipts and payments to 2022-10-06 |
07/11/227 November 2022 | Removal of liquidator by court order |
07/11/227 November 2022 | Appointment of a voluntary liquidator |
28/10/2128 October 2021 | Notice to Registrar of Companies of Notice of disclaimer |
14/10/2114 October 2021 | Statement of affairs |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Appointment of a voluntary liquidator |
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 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
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 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 20/09/2019 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019 |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD THORNE |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 20/09/2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN MASSEY / 20/09/2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/11/188 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069380080003 |
02/10/172 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN MASSEY / 01/06/2017 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THORNE / 01/06/2017 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HELEN MASSEY |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN MASSEY / 01/01/2017 |
17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069380080002 |
18/07/1618 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
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 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/09/143 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069380080001 |
04/08/144 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD THORNE / 05/01/2010 |
18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OUTSTANDING BRANDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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