Advanced company searchLink opens in new window

BRAINBIZZ LIMITED

Company number 05857780

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
09 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
28 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
01 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
20 Jan 2012 CH02 Director's details changed for Easterntrail Limited on 20 January 2012
20 Jan 2012 AD01 Registered office address changed from 67 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 20 January 2012
20 Jan 2012 CH04 Secretary's details changed for P.R. Consultants (Europe) Limited on 20 January 2012
04 Jan 2012 CH04 Secretary's details changed for P.R. Consultants (Europe) Limited on 1 January 2012
04 Jan 2012 CH02 Director's details changed for Easterntrail Limited on 1 January 2012
03 Jan 2012 AD01 Registered office address changed from 37 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 3 January 2012
01 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
01 Jul 2011 CH04 Secretary's details changed for P.R. Consultants (Europe) Limited on 1 July 2011
01 Jul 2011 CH02 Director's details changed for Easterntrail Limited on 1 July 2011
31 May 2011 AP01 Appointment of Mr Peter Lewis Schofield as a director
28 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
15 Sep 2010 AR01 Annual return made up to 30 June 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
14 Sep 2009 363a Return made up to 26/06/09; full list of members