Advanced company searchLink opens in new window

THE BRANDING TEAM LIMITED

Company number 06594483

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)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2021 AD01 Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 August 2021
13 Jul 2021 AD01 Registered office address changed from Evergreen House North Euston London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
07 Jun 2021 AD01 Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Evergreen House North Euston London NW1 2DX on 7 June 2021
03 Jun 2021 LIQ02 Statement of affairs
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-26
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Apr 2020 MR01 Registration of charge 065944830003, created on 22 April 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
25 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
23 Feb 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 February 2016
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014