- Company Overview for DC BRAINIAC LIMITED (07085854)
- Filing history for DC BRAINIAC LIMITED (07085854)
- People for DC BRAINIAC LIMITED (07085854)
- More for DC BRAINIAC LIMITED (07085854)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
12 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Daniel James Colman on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Daniel James Colman on 24 August 2015 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN to 27 Mortimer Street London W1T 3BL on 28 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Daniel James Colman on 28 August 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from C/O Dc Brainiac Limited 26 Bloomsbury Street London WC1B 3QJ United Kingdom on 6 December 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from C/O Klsa Llp Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 21 September 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Daniel James Colman on 8 December 2011 |