Advanced company searchLink opens in new window

AIMBRAIN SOLUTIONS LTD

Company number 09145711

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-04
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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