Download leads from Nexok and grow your business. Find out more

Truebranding Ltd

Documents

Total Documents86
Total Pages299

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off
24 March 2015Final Gazette dissolved via voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
26 November 2014Application to strike the company off the register
26 November 2014Application to strike the company off the register
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
25 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
25 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
11 July 2013Annual return made up to 7 June 2013
11 July 2013Annual return made up to 7 June 2013
11 July 2013Annual return made up to 7 June 2013
25 June 2013Director's details changed for Ms Melissa Davis on 31 May 2013
25 June 2013Director's details changed for Ms Melissa Davis on 31 May 2013
31 March 2013Total exemption small company accounts made up to 30 June 2012
31 March 2013Total exemption small company accounts made up to 30 June 2012
10 August 2012Registered office address changed from PO Box Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 10 August 2012
10 August 2012Registered office address changed from PO Box Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 10 August 2012
14 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
14 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
14 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 30 June 2011
30 April 2012Total exemption small company accounts made up to 30 June 2011
7 July 2011Termination of appointment of Golder Baqa Secretary Ltd as a secretary
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
7 July 2011Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
7 July 2011Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011
7 July 2011Director's details changed for Ms Melissa Davis on 5 July 2011
7 July 2011Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011
7 July 2011Director's details changed for Ms Melissa Davis on 5 July 2011
7 July 2011Termination of appointment of Golder Baqa Secretary Ltd as a secretary
7 July 2011Director's details changed for Ms Melissa Davis on 5 July 2011
10 March 2011Total exemption small company accounts made up to 30 June 2010
10 March 2011Total exemption small company accounts made up to 30 June 2010
10 February 2011Company name changed iwiinc LIMITED\certificate issued on 10/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
10 February 2011Company name changed iwiinc LIMITED\certificate issued on 10/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
28 July 2010Director's details changed for Melissa Davis on 7 June 2010
28 July 2010Director's details changed for Melissa Davis on 7 June 2010
28 July 2010Director's details changed for Melissa Davis on 7 June 2010
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
26 June 2009Return made up to 07/06/09; full list of members
26 June 2009Return made up to 07/06/09; full list of members
3 April 2009Total exemption full accounts made up to 30 June 2008
3 April 2009Total exemption full accounts made up to 30 June 2008
10 July 2008Return made up to 07/06/08; full list of members
10 July 2008Return made up to 07/06/08; full list of members
9 April 2008Total exemption full accounts made up to 30 June 2007
9 April 2008Total exemption full accounts made up to 30 June 2007
9 July 2007Return made up to 07/06/07; full list of members
9 July 2007Return made up to 07/06/07; full list of members
4 May 2007Total exemption full accounts made up to 30 June 2006
4 May 2007Total exemption full accounts made up to 30 June 2006
25 October 2006Total exemption full accounts made up to 30 June 2005
25 October 2006Total exemption full accounts made up to 30 June 2005
24 August 2006Director's particulars changed
24 August 2006Director's particulars changed
24 August 2006Return made up to 07/06/06; full list of members
24 August 2006Return made up to 07/06/06; full list of members
7 April 2006Registered office changed on 07/04/06 from: flat 2 35 sisters avenue london SW11 5SR
7 April 2006Registered office changed on 07/04/06 from: flat 2 35 sisters avenue london SW11 5SR
19 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 2004Registered office changed on 29/12/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX
29 December 2004Registered office changed on 29/12/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004New secretary appointed
15 September 2004New secretary appointed
3 September 2004Company name changed lexington designs LIMITED\certificate issued on 03/09/04
3 September 2004Company name changed lexington designs LIMITED\certificate issued on 03/09/04
4 August 2004Secretary resigned
4 August 2004Registered office changed on 04/08/04 from: 72 new bond street mayfair london W1S 1RR
4 August 2004Secretary resigned
4 August 2004Director resigned
4 August 2004Registered office changed on 04/08/04 from: 72 new bond street mayfair london W1S 1RR
4 August 2004Director resigned
7 June 2004Incorporation
7 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed