INBRAND LIMITED
Status | DISSOLVED |
Company No. | 02285343 |
Category | Private Limited Company |
Incorporated | 09 Aug 1988 |
Age | 35 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 9 months, 10 days |
SUMMARY
INBRAND LIMITED is an dissolved private limited company with number 02285343. It was incorporated 35 years, 8 months, 21 days ago, on 09 August 1988 and it was dissolved 2 years, 9 months, 10 days ago, on 20 July 2021. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2021
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Mark Justin Elsey
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Davilynn Ann Erickson
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Joseph Power
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Fielding
Termination date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type dormant
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Davilynn Ann Erickson
Appointment date: 2019-08-29
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Justin Elsey
Termination date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Change sail address company with old address new address
Date: 04 Jul 2019
Category: Address
Type: AD02
New address: Building 9, Croxley Park Hatters Lane Watford WD18 8WW
Old address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Move registers to registered office company with new address
Date: 28 Aug 2018
Category: Address
Type: AD04
New address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Legacy
Date: 31 Jul 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-07-31
Documents
Legacy
Date: 31 Jul 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/07/18
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Move registers to sail company with new address
Date: 15 Nov 2016
Category: Address
Type: AD03
New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
Documents
Change sail address company with new address
Date: 15 Nov 2016
Category: Address
Type: AD02
New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Fielding
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Reynolds
Termination date: 2016-10-21
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Justin Elsey
Appointment date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
Change date: 2016-11-09
New address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Michelangelo Stefani
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: Marco Costantino
Documents
Appoint person director company with name date
Date: 15 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Mr Michelangelo Stefani
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Costantino
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Ford
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: 154 Fareham Road Gosport Hampshire PO13 0AS
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Debra Reynolds
Change date: 2010-08-09
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David West
Documents
Termination secretary company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David West
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ford
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oriol millet lopez
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed debra reynolds
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oriol millet lopez / 29/09/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david west / 29/09/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david west / 29/09/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: 154 fareham road gosport hampshire PO13 0FN
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 08 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2001
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 08 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 28 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-28
Documents
Some Companies
449 WEST GREEN ROAD,LONDON,N15 3PL
Number: | 10544584 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11491876 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KINGFISHER WAY,BISHOP'S STORTFORD,CM23 2AZ
Number: | 10883883 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOX INN,BURFORD,OX8 1TB
Number: | 04293881 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 10355363 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GAS LIGHT,WAKEFIELD,WF1 1SA
Number: | 08105987 |
Status: | ACTIVE |
Category: | Private Limited Company |