INBRAND LIMITED

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom
StatusDISSOLVED
Company No.02285343
CategoryPrivate Limited Company
Incorporated09 Aug 1988
Age35 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/18

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Costantino

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David West

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David West

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ford

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oriol millet lopez

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed debra reynolds

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oriol millet lopez / 29/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david west / 29/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david west / 29/09/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Resolution

Date: 08 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 24 May 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

DEBB LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10544584
Status:ACTIVE
Category:Private Limited Company

E1 LTAG LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11491876
Status:ACTIVE
Category:Private Limited Company

K.LEROUX LTD

30 KINGFISHER WAY,BISHOP'S STORTFORD,CM23 2AZ

Number:10883883
Status:ACTIVE
Category:Private Limited Company

PAUL PORTER LIMITED

THE FOX INN,BURFORD,OX8 1TB

Number:04293881
Status:ACTIVE
Category:Private Limited Company

PHOSTERS HOLDINGS LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:10355363
Status:ACTIVE
Category:Private Limited Company

R HOLT CONSTRUCTION LIMITED

THE GAS LIGHT,WAKEFIELD,WF1 1SA

Number:08105987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source