Advanced company searchLink opens in new window

DC BRAINIAC LIMITED

Company number 07085854

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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