Advanced company searchLink opens in new window

ALL ABOUT THE BRAND LIMITED

Company number 08706006

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2021 AD01 Registered office address changed from Pear Tree Cottage Manselfield Road Murton Swansea SA3 3AR Wales to 63 Walter Road Swansea SA1 4PT on 18 June 2021
18 Jun 2021 LIQ02 Statement of affairs
18 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-10
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 May 2020 TM01 Termination of appointment of Kerry Farren as a director on 15 May 2020
28 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr Nicholas John Farren on 12 September 2016
13 Sep 2016 CH01 Director's details changed for Mrs Kerry Farren on 12 September 2016
13 Sep 2016 AD01 Registered office address changed from 67 Eaton Road Tarporley Cheshire CW6 0DG to Pear Tree Cottage Manselfield Road Murton Swansea SA3 3AR on 13 September 2016
23 Apr 2016 AA Micro company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
14 Nov 2013 AP01 Appointment of Mrs Kerry Farren as a director
25 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted