Advanced company searchLink opens in new window

WHATSMYBRAND.COM LIMITED

Company number 05944240

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)
22 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2012 4.43 Notice of final account prior to dissolution
16 Aug 2011 AD01 Registered office address changed from 4 Branksome Gower Road Weybridge Surrey KT13 0HD on 16 August 2011
11 Aug 2011 4.31 Appointment of a liquidator
21 Jun 2011 COCOMP Order of court to wind up
20 Jan 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2010 TM01 Termination of appointment of Ross Van Geest as a director
22 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 10,000
05 Nov 2010 MA Memorandum and Articles of Association
02 Nov 2010 CH01 Director's details changed for Ian Gordon Duncan on 1 March 2010
29 Oct 2010 AP01 Appointment of Mr Ross Van Geest as a director
18 Oct 2010 TM02 Termination of appointment of Coral Duncan as a secretary
30 Sep 2010 TM01 Termination of appointment of Hans Nilsson as a director
29 Sep 2010 AP01 Appointment of Mr Hans Daniel Nilsson as a director
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 30,100.00
12 Aug 2010 SH02 Sub-division of shares Statement of capital on 3 March 2010
  • GBP 30,100
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Apr 2010 AD01 Registered office address changed from 6 Thames Side Queens Drive Thames Ditton Surrey KT7 0TN on 29 April 2010
27 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Coral Maureen Duncan on 22 November 2008
09 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Sep 2008 363a Return made up to 22/09/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from, 21 lime house, 33 melliss avenue, richmond, surrey, TW9 4AE