Advanced company searchLink opens in new window

BRAINBOOST LIMITED

Company number 04473548

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 TM01 Termination of appointment of Michael John Capaldi as a director on 30 April 2009
16 Sep 2011 TM01 Termination of appointment of Michael John Capaldi as a director on 30 April 2009
27 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,632.5
10 Sep 2010 CH04 Secretary's details changed for Laytons Secretaries Limited on 29 June 2010
08 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
24 Jul 2009 288b Appointment Terminated Director susan greenfield
24 Jul 2009 363a Return made up to 29/06/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Jul 2008 363a Return made up to 29/06/08; full list of members
28 Jul 2008 287 Registered office changed on 28/07/2008 from oxford centre for innovation mill street oxford oxon OX2 0JX
14 Jan 2008 AA Total exemption full accounts made up to 31 July 2007
27 Oct 2007 288b Secretary resigned
27 Oct 2007 288a New secretary appointed
30 Aug 2007 363a Return made up to 29/06/07; full list of members
28 Jun 2007 288c Secretary's particulars changed;director's particulars changed
28 Jun 2007 288c Secretary's particulars changed;director's particulars changed
15 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
15 Aug 2006 363s Return made up to 29/06/06; full list of members
15 Aug 2006 363(288) Secretary resigned
31 Jul 2006 287 Registered office changed on 31/07/06 from: 41 cornmarket street oxford OX1 3HA
28 Jun 2006 288a New secretary appointed;new director appointed
08 Jun 2006 225 Accounting reference date extended from 30/06/06 to 31/07/06