- Company Overview for THE BRANDING TEAM LIMITED (06594483)
- Filing history for THE BRANDING TEAM LIMITED (06594483)
- People for THE BRANDING TEAM LIMITED (06594483)
- Charges for THE BRANDING TEAM LIMITED (06594483)
- Insolvency for THE BRANDING TEAM LIMITED (06594483)
- More for THE BRANDING TEAM LIMITED (06594483)
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
|
|
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
|
|
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
|
|
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 |