Advanced company searchLink opens in new window

BRAINBOX INVESTMENT LTD

Company number 03829832

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 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
  • GBP 143,646.8
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
  • GBP 131,254.3
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
  • GBP 131,254.3
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 111,566.2
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 107,382.5
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
  • GBP 100,000
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 May 2014
  • GBP 100,000
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
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2014
17 Jun 2014 SH02 Sub-division of shares on 3 June 2014
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 03/06/2014
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
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
22 Aug 2013 AD01 Registered office address changed from 7 the Heaths 61 West Heath Road London NW3 7TH England on 22 August 2013