Advanced company searchLink opens in new window

BRAINNET SUPPLY MANAGEMENT CONSULTANTS UK LTD

Company number 07280583

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2016 4.70 Declaration of solvency
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
15 May 2015 AD01 Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL England to 15 Canada Square London E15 5GL on 15 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-17
14 May 2015 4.70 Declaration of solvency
19 Nov 2014 AA Accounts for a small company made up to 30 June 2014
05 Nov 2014 AD01 Registered office address changed from 16 Woodlands Gerrards Cross Bucks SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 5 November 2014
10 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AA Accounts for a small company made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
07 Mar 2013 AA Full accounts made up to 30 June 2012
13 Jul 2012 AA Accounts for a small company made up to 30 June 2011
03 Jul 2012 TM01 Termination of appointment of Fredrik Henzler as a director
03 Jul 2012 AP01 Appointment of Mr Thorsten Martin Schiefer as a director
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Christoph Wolleb as a director
12 Jan 2012 TM01 Termination of appointment of Konrad Baenziger as a director
16 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders