Brandoutlet Limited

DataGardener
dissolved
Unknown

Brandoutlet Limited

05295942Private Limited With Share Capital

Parker Getty Devonshire House 58, Honeypot Lane, Stanmore, HA71JS
Incorporated

24/11/2004

Company Age

21 years

Directors

3

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Brandoutlet Limited (05295942) is a private limited with share capital incorporated on 24/11/2004 (21 years old) and registered in stanmore, HA71JS. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 24/11/2004
HA71JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-09-2018
Resolution
Category:Resolution
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Capital Allotment Shares
Category:Capital
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Capital Allotment Shares
Category:Capital
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2010
Change Of Name Notice
Category:Change Of Name
Date:08-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Annual Return
Date:13-12-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2006
Legacy
Category:Annual Return
Date:30-11-2005
Legacy
Category:Accounts
Date:17-11-2005
Legacy
Category:Officers
Date:24-02-2005
Legacy
Category:Officers
Date:24-02-2005
Legacy
Category:Address
Date:24-02-2005
Legacy
Category:Officers
Date:24-02-2005
Legacy
Category:Officers
Date:24-02-2005
Incorporation Company
Category:Incorporation
Date:24-11-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date21/02/2018
Latest Accounts31/03/2017

Trading Addresses

4Th Floor, Suite 2 B, Congress House, Harrow, Middlesex, HA12EN
Parker Getty Devonshire House 58, Honeypot Lane, Stanmore, Middlesex Ha7 1Js, HA71JSRegistered

Related Companies

2

Contact

Parker Getty Devonshire House 58, Honeypot Lane, Stanmore, HA71JS