Advanced company searchLink opens in new window

BRAINTECH LTD

Company number 07278106

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
25 Jun 2019 TM01 Termination of appointment of Brian Evan Morgan as a director on 30 April 2019
24 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 100
29 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
29 May 2018 AD01 Registered office address changed from Db Lena Poplar Dock Marina Boardwalk Place London E14 5SH England to Db Lena Poplar Dock Marina Boardwalk Place London E14 5SH on 29 May 2018
04 May 2018 AA Total exemption full accounts made up to 30 June 2017
30 Apr 2018 CH01 Director's details changed for Commercial Director (Overseeing Pr & Marketing) Matt Kane Fearnley on 19 April 2018
26 Apr 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Db Lena Poplar Dock Marina Boardwalk Place London E14 5SH on 26 April 2018
09 Mar 2018 CH01 Director's details changed for Commercial Director Matt Kane Fearnley on 6 March 2018
09 Mar 2018 PSC01 Notification of Matt Kane Fearnley as a person with significant control on 6 March 2018
09 Mar 2018 PSC01 Notification of Brian Evan Morgan as a person with significant control on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Kwan Mei Chan as a director on 18 February 2018
19 Sep 2017 AP01 Appointment of Matt Kane Fearnley as a director on 16 August 2017
19 Sep 2017 AP01 Appointment of Kwan Mei Chan as a director on 16 August 2017
29 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Jun 2017 PSC01 Notification of Brian Evan Morgan as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
05 Jul 2016 CH01 Director's details changed for Mr Brian Evan Morgan on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1