- Company Overview for BRAINWAVE CONSULTING LIMITED (06155870)
- Filing history for BRAINWAVE CONSULTING LIMITED (06155870)
- People for BRAINWAVE CONSULTING LIMITED (06155870)
- More for BRAINWAVE CONSULTING LIMITED (06155870)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2013 | DS01 | Application to strike the company off the register | |
31 Dec 2012 | AD01 | Registered office address changed from 7 Georgian Lodge Field End Road Pinner Middlesex HA5 2QW England on 31 December 2012 | |
26 Jun 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-06-26
|
|
26 Jun 2012 | TM01 | Termination of appointment of Dipti Agrawal as a director on 21 October 2009 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
09 Apr 2011 | AD01 | Registered office address changed from 10 Kent Court Queens Drive London W3 0HS on 9 April 2011 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Vivek Agrawal on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Dipti Agrawal on 6 April 2010 | |
07 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
06 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
04 May 2007 | 288a | New secretary appointed;new director appointed | |
16 Apr 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 288b | Secretary resigned | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: banner & co 29 byron road harrow middx HA1 1JR | |
12 Apr 2007 | 288a | New director appointed |