Advanced company searchLink opens in new window

BRAINSTAR MANAGEMENT LIMITED

Company number 03645168

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)
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
  • GBP 2
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