- Company Overview for AIMBRAIN SOLUTIONS LTD (09145711)
- Filing history for AIMBRAIN SOLUTIONS LTD (09145711)
- People for AIMBRAIN SOLUTIONS LTD (09145711)
- Insolvency for AIMBRAIN SOLUTIONS LTD (09145711)
- More for AIMBRAIN SOLUTIONS LTD (09145711)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | AD01 | Registered office address changed from Aimbrain Wework, 1 Primrose Street London EC2A 2EX United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 6 July 2020 | |
17 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2020 | LIQ01 | Declaration of solvency | |
21 Jan 2020 | TM01 | Termination of appointment of Paul Anthony Mcnabb as a director on 6 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Simon Andrews as a director on 6 January 2020 | |
11 Sep 2019 | SH08 | Change of share class name or designation | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AP01 | Appointment of Mr Simon Andrews as a director on 5 September 2019 | |
06 Sep 2019 | PSC02 | Notification of Episode (Gp) Ltd as a person with significant control on 5 September 2019 | |
06 Sep 2019 | PSC07 | Cessation of Episode 1 Investments Lp as a person with significant control on 5 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
21 Jun 2019 | TM01 | Termination of appointment of David Henry Barrington Gladwyn as a director on 25 January 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Aimbrain, Level39 One Canada Square Canary Wharf London E14 5AB England to Aimbrain Wework, 1 Primrose Street London EC2A 2EX on 14 March 2019 | |
04 Mar 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 28 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Aug 2018 | CH01 | Director's details changed for Mr. Alesis Novik on 1 July 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr. Andrius Sutas on 1 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Alesis Novik as a person with significant control on 1 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Andrius Sutas as a person with significant control on 1 July 2018 |