- Company Overview for BRAINSTORM DEVELOPMENTS LTD (11541287)
- Filing history for BRAINSTORM DEVELOPMENTS LTD (11541287)
- People for BRAINSTORM DEVELOPMENTS LTD (11541287)
- More for BRAINSTORM DEVELOPMENTS LTD (11541287)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2022 | AD01 | Registered office address changed from 121 Cannon Workshops Cannon Drive London E14 4AS England to 27 Queens Road London N3 2AG on 16 September 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 121 Cannon Workshops Cannon Drive London E14 4AS on 6 August 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
22 Feb 2019 | PSC04 | Change of details for Mr Joseph Harry Kletz as a person with significant control on 22 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Joseph Harry Kletz on 21 February 2019 | |
29 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-29
|