BRAINBOX INVESTMENT LTD

03829832
115B DRYSDALE STREET HOXTON LONDON UNITED KINGDOM N1 6ND

Documents

Documents
Date Category Description Pages
22 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2017 insolvency Liquidation Compulsory Completion 1 Buy now
11 Jul 2016 officers Change of particulars for director (Mr Vincent Joseph Isaacs) 2 Buy now
11 Jul 2016 officers Change of particulars for director (Mr Vincent Joseph Isaacs) 2 Buy now
29 Apr 2016 officers Change of particulars for secretary (Mr Vincent Joseph Isaacs) 1 Buy now
28 Apr 2016 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Vincent Joseph Isaacs) 2 Buy now
10 Sep 2015 capital Return of Allotment of shares 3 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Vincent Joseph Isaacs) 2 Buy now
08 Jan 2015 capital Return of Allotment of shares 3 Buy now
08 Jan 2015 capital Return of Allotment of shares 3 Buy now
08 Jan 2015 capital Return of Allotment of shares 3 Buy now
24 Dec 2014 accounts Annual Accounts 6 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 capital Return of Allotment of shares 4 Buy now
12 Sep 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
23 Jul 2014 capital Return of Allotment of shares 5 Buy now
17 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Jun 2014 resolution Resolution 19 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
22 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Peter Katz) 1 Buy now
29 Jul 2013 officers Appointment of secretary (Mr Vincent Joseph Isaacs) 2 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Peter Katz) 1 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2009 accounts Annual Accounts 4 Buy now
02 Oct 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN 1 Buy now
29 Oct 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 4 Buy now
20 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Nov 2007 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 23/08/07; no change of members 7 Buy now
11 Dec 2006 accounts Annual Accounts 5 Buy now
27 Sep 2006 annual-return Return made up to 23/08/06; full list of members 7 Buy now
05 Sep 2005 annual-return Return made up to 23/08/05; full list of members 7 Buy now
27 Apr 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 accounts Annual Accounts 5 Buy now
07 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
31 Aug 2004 officers New director appointed 8 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
07 Nov 2003 officers New director appointed 5 Buy now
07 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
05 Sep 2003 annual-return Return made up to 23/08/03; full list of members 7 Buy now
29 Jul 2003 accounts Annual Accounts 8 Buy now
02 Mar 2003 officers New director appointed 4 Buy now
02 Mar 2003 officers Director resigned 1 Buy now
02 Sep 2002 annual-return Return made up to 23/08/02; full list of members 7 Buy now
09 May 2002 accounts Annual Accounts 9 Buy now
06 Sep 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 11 Buy now
02 Apr 2001 accounts Accounting reference date extended from 31/08/00 to 31/01/01 1 Buy now
08 Jan 2001 annual-return Return made up to 23/08/00; full list of members 6 Buy now
07 Nov 2000 officers New director appointed 3 Buy now
07 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2000 officers Director resigned 1 Buy now
17 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: roxan business centre 142 lodge road southampton hampshire SO14 6QR 1 Buy now
17 Oct 2000 resolution Resolution 9 Buy now
21 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 1999 officers Secretary resigned 1 Buy now
07 Sep 1999 officers Director resigned 1 Buy now
07 Sep 1999 address Registered office changed on 07/09/99 from: kemp house 152-160 city road london EC1V 2HH 1 Buy now
07 Sep 1999 capital Ad 23/08/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Sep 1999 officers New director appointed 2 Buy now
23 Aug 1999 incorporation Incorporation Company 16 Buy now