Advanced company searchLink opens in new window

BRAIN CREATIVE LIMITED

Company number 08093772

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
02 Dec 2021 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 October 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 30 June 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
07 Feb 2020 AA Micro company accounts made up to 30 June 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 30 June 2018
02 Oct 2018 AP01 Appointment of Ms Clare Louise Ruby as a director on 1 September 2018
19 Sep 2018 AD01 Registered office address changed from 4 Southvale Mansions Southvale Road London SE3 0TR England to 27 Mortimer Street London W1T 3BL on 19 September 2018
16 Jul 2018 CH01 Director's details changed for Paul Aarons on 27 June 2018
13 Jul 2018 PSC04 Change of details for Paul Aarons as a person with significant control on 27 June 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from Flat B, 13 Chalsey Road London SE4 1YN England to 4 Southvale Mansions Southvale Road London SE3 0TR on 13 July 2018
13 Jul 2018 CH01 Director's details changed for Paul Aarons on 27 June 2018
11 Sep 2017 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Apr 2016 CH01 Director's details changed for Paul Aarons on 29 March 2016
01 Apr 2016 AD01 Registered office address changed from 84D High Road East Finchley London N2 9PN to Flat B, 13 Chalsey Road London SE4 1YN on 1 April 2016