- Company Overview for OPTIMAL BRAIN MEDICINE LIMITED (07004149)
- Filing history for OPTIMAL BRAIN MEDICINE LIMITED (07004149)
- People for OPTIMAL BRAIN MEDICINE LIMITED (07004149)
- More for OPTIMAL BRAIN MEDICINE LIMITED (07004149)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2012 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
|
|
21 Jun 2011 | AD01 | Registered office address changed from C/O C/O Bracher Rawlins Llp Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom on 21 June 2011 | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
24 May 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | |
24 May 2011 | CH01 | Director's details changed for Mr David John Brister on 24 May 2011 | |
20 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from C/O C/O Bracher Rawlins Llp Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom on 22 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincolns Inn London WC2A 3QG on 22 March 2011 | |
22 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Robert Nicholas Mcburney on 28 August 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Dr Janet Christine Munro on 28 August 2010 | |
28 Aug 2009 | NEWINC | Incorporation |