Advanced company searchLink opens in new window

ALL ABOUT BRANDS PLC

Company number 05878002

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)
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
30 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
07 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
02 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
17 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 July 2016
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 July 2015
01 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
20 Jan 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Jan 2014 600 Appointment of a voluntary liquidator
20 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
09 Aug 2012 4.48 Notice of Constitution of Liquidation Committee
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2012 AD01 Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 8 August 2012
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Sep 2011 AP03 Appointment of Mr Allan Ramsay Biggar as a secretary
15 Sep 2011 TM02 Termination of appointment of Andrew Wigley as a secretary
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,172,451.8