- Company Overview for BRAINIACS 11+ STUDY SCHOOLS LIMITED (07400189)
- Filing history for BRAINIACS 11+ STUDY SCHOOLS LIMITED (07400189)
- People for BRAINIACS 11+ STUDY SCHOOLS LIMITED (07400189)
- More for BRAINIACS 11+ STUDY SCHOOLS LIMITED (07400189)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DS01 | Application to strike the company off the register | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Michelle Anne King on 19 November 2012 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Aug 2013 | DS02 | Withdraw the company strike off application | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Oyez Company Services P O Box 55 7 Spa Road London SE16 3QQ England on 19 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
07 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
15 Oct 2010 | TM01 | Termination of appointment of Lynn Hughes as a director | |
15 Oct 2010 | AP01 | Appointment of Michelle Anne King as a director | |
07 Oct 2010 | NEWINC | Incorporation |