Advanced company searchLink opens in new window

BRAINTECH - TECHNOLOGY & IT SOLUTIONS LTD

Company number 13746860

Filter by category

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Feb 2023 PSC01 Notification of Jonathan Christopher Stokes as a person with significant control on 27 December 2022
23 Feb 2023 PSC04 Change of details for a person with significant control
23 Feb 2023 PSC07 Cessation of Jonathan Christopher Stokes as a person with significant control on 23 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
22 Dec 2022 PSC01 Notification of Jonathan Christopher Stokes as a person with significant control on 10 December 2022
22 Dec 2022 TM01 Termination of appointment of Abdallah Ali Ghadi as a director on 10 December 2022
22 Dec 2022 PSC07 Cessation of Abdallah Ali Ghadi as a person with significant control on 10 December 2022
22 Dec 2022 TM02 Termination of appointment of Abdallah Ali Ghadi as a secretary on 10 December 2022
16 Dec 2022 AP01 Appointment of Mr Abdallah Ali Ghadi as a director on 3 December 2022
16 Dec 2022 CH03 Secretary's details changed for Mr Abdallah Ali Ghandi on 3 December 2022
16 Dec 2022 PSC01 Notification of Abdallah Ali Ghadi as a person with significant control on 2 December 2022
16 Dec 2022 PSC07 Cessation of Jonathan Stokes as a person with significant control on 3 December 2022
15 Dec 2022 AP03 Appointment of Mr Abdallah Ali Ghandi as a secretary on 2 December 2022
15 Dec 2022 TM02 Termination of appointment of Jonathan Stokes as a secretary on 1 December 2022
18 Nov 2021 AD01 Registered office address changed from 38 Helmsley House Tangly Grove Roehampton SW15 4EH United Kingdom to 7 Len Freeman Place Len Freeman Place London SW6 7TN on 18 November 2021
16 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-16
  • GBP 1