- Company Overview for BRAINBOX INVESTMENT LTD (03829832)
- Filing history for BRAINBOX INVESTMENT LTD (03829832)
- People for BRAINBOX INVESTMENT LTD (03829832)
- Insolvency for BRAINBOX INVESTMENT LTD (03829832)
- More for BRAINBOX INVESTMENT LTD (03829832)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | L64.07 | Completion of winding up | |
11 Jul 2016 | CH01 | Director's details changed for Mr Vincent Joseph Isaacs on 3 March 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Vincent Joseph Isaacs on 3 March 2016 | |
29 Apr 2016 | CH03 | Secretary's details changed for Mr Vincent Joseph Isaacs on 3 March 2016 | |
28 Apr 2016 | COCOMP | Order of court to wind up | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Vincent Joseph Isaacs on 9 October 2015 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
04 Sep 2015 | AD01 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr Vincent Joseph Isaacs on 28 April 2015 | |
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 5 May 2014
|
|
12 Sep 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
17 Jun 2014 | SH02 | Sub-division of shares on 3 June 2014 | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | CERTNM |
Company name changed city online LIMITED\certificate issued on 22/08/13
|
|
22 Aug 2013 | AD01 | Registered office address changed from 7 the Heaths 61 West Heath Road London NW3 7TH England on 22 August 2013 |