- Company Overview for THINK BRANDING LIMITED (10009643)
- Filing history for THINK BRANDING LIMITED (10009643)
- People for THINK BRANDING LIMITED (10009643)
- Insolvency for THINK BRANDING LIMITED (10009643)
- More for THINK BRANDING LIMITED (10009643)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2020 | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2019 | |
31 Oct 2018 | DS02 | Withdraw the company strike off application | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 14 September 2018 | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
16 Sep 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 May 2017 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|