Advanced company searchLink opens in new window

IBREND LIMITED

Company number 02536652

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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