- Company Overview for BRAINSTAR MANAGEMENT LIMITED (03645168)
- Filing history for BRAINSTAR MANAGEMENT LIMITED (03645168)
- People for BRAINSTAR MANAGEMENT LIMITED (03645168)
- More for BRAINSTAR MANAGEMENT LIMITED (03645168)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | CH01 | Director's details changed for Giles Barnabe on 31 May 2012 | |
20 Jun 2012 | CH03 | Secretary's details changed for Marjorie Barnabe on 31 May 2012 | |
26 Oct 2011 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
25 Oct 2011 | TM02 | Termination of appointment of Sap Nominees Limited as a secretary on 10 October 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
13 Oct 2010 | CH04 | Secretary's details changed for Sap Nominees Limited on 6 October 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Jun 2010 | AD01 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 9 June 2010 | |
27 Feb 2010 | AA01 | Previous accounting period extended from 31 May 2009 to 30 November 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Giles Barnabe on 6 October 2009 | |
19 Oct 2009 | CH04 | Secretary's details changed for Sap Nominees Limited on 6 October 2009 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from, silvermans chartered accountants, hanover house, 385 edgware road, london, NW2 6LD | |
15 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
20 Nov 2007 | 288c | Secretary's particulars changed | |
12 Nov 2007 | 288a | New secretary appointed | |
09 Nov 2007 | 288b | Secretary resigned | |
15 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: roman house, 296 golders green road, london, NW11 9PT |