ADBRAIN LTD

08297181
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
06 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2018 insolvency Liquidation In Administration Move To Dissolution 35 Buy now
06 Jun 2018 insolvency Liquidation In Administration Progress Report 37 Buy now
22 Jan 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
21 Dec 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
07 Dec 2017 insolvency Liquidation In Administration Proposals 56 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2017 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
10 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2017 resolution Resolution 64 Buy now
25 Sep 2017 accounts Annual Accounts 13 Buy now
03 Jul 2017 resolution Resolution 61 Buy now
03 Jul 2017 resolution Resolution 58 Buy now
26 May 2017 capital Return of Allotment of shares 4 Buy now
27 Apr 2017 mortgage Registration of a charge 39 Buy now
21 Dec 2016 officers Appointment of director (Mr Pourya Sadeghpour) 2 Buy now
07 Dec 2016 mortgage Registration of a charge 6 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Return of Allotment of shares 4 Buy now
07 Nov 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Jocelyn Christopher White) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Tobin Richard Ireland) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Gareth Davies) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Michael Alexander Carton) 2 Buy now
24 Oct 2016 mortgage Registration of a charge 25 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 officers Termination of appointment of director (Pourya Sadeghpour) 1 Buy now
13 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
12 May 2016 resolution Resolution 59 Buy now
22 Mar 2016 officers Change of particulars for director (Pourya Sadeghpour) 2 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Gareth Davies) 2 Buy now
10 Mar 2016 capital Return of Allotment of shares 7 Buy now
03 Mar 2016 capital Return of Allotment of shares 5 Buy now
26 Feb 2016 resolution Resolution 61 Buy now
21 Jan 2016 capital Return of Allotment of shares 5 Buy now
21 Jan 2016 capital Return of Allotment of shares 5 Buy now
21 Jan 2016 capital Return of Allotment of shares 5 Buy now
10 Dec 2015 annual-return Annual Return 13 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Jocelyn Christopher White) 2 Buy now
07 Dec 2015 officers Change of particulars for director (Pourya Sadeghpour) 2 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Tobin Richard Ireland) 2 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Gareth Davies) 2 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Michael Alexander Carton) 2 Buy now
30 Nov 2015 officers Appointment of secretary (Mr Mark Yates) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Stephen Lewis Goschalk) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Mohamed Rashid) 1 Buy now
30 Nov 2015 officers Termination of appointment of secretary (Jane Godfrey) 1 Buy now
02 Oct 2015 capital Return of Allotment of shares 5 Buy now
02 Oct 2015 capital Return of Allotment of shares 5 Buy now
02 Oct 2015 capital Return of Allotment of shares 5 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 capital Return of Allotment of shares 5 Buy now
12 Jun 2015 capital Return of Allotment of shares 5 Buy now
14 May 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 resolution Resolution 48 Buy now
24 Mar 2015 capital Return of Allotment of shares 5 Buy now
03 Dec 2014 annual-return Annual Return 16 Buy now
03 Dec 2014 officers Change of particulars for director (Mohamed Rashid) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Tobin Richard Ireland) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Jocelyn Christopher White) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Pourya Sadeghpour) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Michael Alexander Carton) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Gareth Davies) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Stephen Lewis Goschalk) 2 Buy now
08 Oct 2014 officers Change of particulars for director (Mr Stephen Lewis Goschalk) 2 Buy now
17 Jul 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
28 Mar 2014 capital Return of Allotment of shares 4 Buy now
21 Mar 2014 officers Change of particulars for director (Pourya Sadeghpour) 2 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Gareth Davies) 2 Buy now
25 Feb 2014 capital Return of Allotment of shares 4 Buy now
25 Feb 2014 capital Return of Allotment of shares 4 Buy now
25 Feb 2014 capital Return of Allotment of shares 4 Buy now