- Company Overview for BRAINBOOST LIMITED (04473548)
- Filing history for BRAINBOOST LIMITED (04473548)
- People for BRAINBOOST LIMITED (04473548)
- More for BRAINBOOST LIMITED (04473548)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | TM01 | Termination of appointment of Michael John Capaldi as a director on 30 April 2009 | |
16 Sep 2011 | TM01 | Termination of appointment of Michael John Capaldi as a director on 30 April 2009 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Sep 2010 | AR01 |
Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
10 Sep 2010 | CH04 | Secretary's details changed for Laytons Secretaries Limited on 29 June 2010 | |
08 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
24 Jul 2009 | 288b | Appointment Terminated Director susan greenfield | |
24 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from oxford centre for innovation mill street oxford oxon OX2 0JX | |
14 Jan 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
27 Oct 2007 | 288b | Secretary resigned | |
27 Oct 2007 | 288a | New secretary appointed | |
30 Aug 2007 | 363a | Return made up to 29/06/07; full list of members | |
28 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
15 Aug 2006 | 363s | Return made up to 29/06/06; full list of members | |
15 Aug 2006 | 363(288) |
Secretary resigned
|
|
31 Jul 2006 | 287 | Registered office changed on 31/07/06 from: 41 cornmarket street oxford OX1 3HA | |
28 Jun 2006 | 288a | New secretary appointed;new director appointed | |
08 Jun 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/07/06 |