Advanced company searchLink opens in new window

BRAINSTAX LTD

Company number 06541229

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
22 Nov 2011 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 November 2011
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 4
11 Apr 2011 CH01 Director's details changed for Mr Gerard Jakob Struijf on 19 March 2011
11 Apr 2011 AP01 Appointment of Mr Gerard Jakob Struijf as a director
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Anton De Nijs on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Mr Jurrien Guido Van Den Akker on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Mr Jiri Skala on 1 October 2009
15 Apr 2010 CH04 Secretary's details changed for Niled Limited on 1 October 2009
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 May 2009 363a Return made up to 20/03/09; full list of members
26 May 2009 288a Director appointed jiri skala
21 May 2009 287 Registered office changed on 21/05/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA
20 May 2009 288c Director's Change of Particulars / jurrien van den akker / 15/03/2009 / HouseName/Number was: papiermolen 41, now: 28; Street was: , now: stanley mound road; Post Town was: capelle aan de ijssel, now: standley, hong kong island; Region was: 2906 rc, now: ; Post Code was: , now: house 1 apt 2B; Country was: the netherlands, now: hong kong sar
20 May 2009 288b Appointment Terminated Director jirim skala
02 Apr 2009 287 Registered office changed on 02/04/2009 from dept 119, 43 owston road carcroft doncaster DN6 8DA england
21 Nov 2008 288a Secretary appointed niled LIMITED
21 Nov 2008 288b Appointment Terminated Secretary cfs secretaries LIMITED
23 May 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
20 Mar 2008 NEWINC Incorporation