- Company Overview for IBREND LIMITED (02536652)
- Filing history for IBREND LIMITED (02536652)
- People for IBREND LIMITED (02536652)
- Charges for IBREND LIMITED (02536652)
- Insolvency for IBREND LIMITED (02536652)
- More for IBREND LIMITED (02536652)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire House 60 Goswell Road London EC1M 7AD on 8 February 2018 | |
02 Feb 2018 | LIQ01 | Declaration of solvency | |
02 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
17 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
24 Jul 2015 | TM01 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Oct 2013 | CH01 | Director's details changed for Mr James Andrew Scott on 10 October 2013 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
12 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Apr 2012 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary |