Advanced company searchLink opens in new window

BRAINWAVE CONSULTING LIMITED

Company number 06155870

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)
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
  • GBP 1,000
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