BRAIN LABS TOPCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
23/01/2523 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
06/01/256 January 2025 | Declaration of solvency |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
04/01/254 January 2025 | Resolutions |
04/01/254 January 2025 | Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-04 |
19/12/2419 December 2024 | Satisfaction of charge 118595090001 in full |
19/12/2419 December 2024 | Satisfaction of charge 118595090002 in full |
09/12/249 December 2024 | Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09 |
20/11/2420 November 2024 | Memorandum and Articles of Association |
20/11/2420 November 2024 | Resolutions |
01/11/241 November 2024 | Registration of charge 118595090002, created on 2024-10-31 |
23/09/2423 September 2024 | Appointment of Mr Henry James Bennett as a director on 2024-09-20 |
23/09/2423 September 2024 | Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20 |
23/09/2423 September 2024 | Appointment of Paul John Avery as a director on 2024-09-20 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
27/03/2427 March 2024 | |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
27/03/2427 March 2024 | Statement of capital on 2024-03-27 |
27/03/2427 March 2024 | |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with updates |
05/03/245 March 2024 | Change of details for Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2024-02-06 |
27/02/2427 February 2024 | Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2023-09-11 |
27/02/2427 February 2024 | Cessation of Daniel Leon Gilbert as a person with significant control on 2023-09-11 |
27/02/2427 February 2024 | Cessation of Livingbridge Enterprise Llp as a person with significant control on 2023-09-11 |
27/02/2427 February 2024 | Notification of Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2023-09-11 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Termination of appointment of David Rigby as a director on 2023-09-11 |
29/09/2329 September 2023 | Termination of appointment of Vernan Richards as a director on 2023-09-11 |
13/09/2313 September 2023 | Registration of charge 118595090001, created on 2023-09-11 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-03 with updates |
23/03/2323 March 2023 | Cessation of Fis Nominee Limited as a person with significant control on 2019-03-04 |
23/03/2323 March 2023 | Notification of Daniel Leon Gilbert as a person with significant control on 2019-03-04 |
23/03/2323 March 2023 | Notification of Livingbridge Enterprise Llp as a person with significant control on 2019-03-04 |
23/03/2323 March 2023 | Change of details for Livingbridge Enterprise Gp Llp as a person with significant control on 2019-03-04 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
14/11/2214 November 2022 | Appointment of Vernan Richards as a director on 2022-10-04 |
11/11/2211 November 2022 | Termination of appointment of James Robert Brigden as a director on 2022-10-31 |
11/11/2211 November 2022 | Termination of appointment of David John Kirby as a director on 2022-10-04 |
11/11/2211 November 2022 | Termination of appointment of Matthew Edward Adams as a director on 2022-10-04 |
20/10/2220 October 2022 | Group of companies' accounts made up to 2022-03-31 |
09/01/229 January 2022 | Group of companies' accounts made up to 2021-03-31 |
02/12/212 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-25 |
01/12/211 December 2021 | Statement of capital following an allotment of shares on 2021-11-24 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-10-25 |
23/11/2123 November 2021 | Appointment of Mr Stephen David Allan as a director on 2021-11-23 |
27/07/2127 July 2021 | Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-04-23 |
28/06/2128 June 2021 | Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28 |
12/05/2012 May 2020 | ARTICLES OF ASSOCIATION |
04/05/204 May 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 56778.834 |
04/05/204 May 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 55787.997 |
04/05/204 May 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 55431.826 |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
14/02/2014 February 2020 | ADOPT ARTICLES 31/01/2020 |
28/01/2028 January 2020 | ALTER ARTICLES 15/11/2019 |
28/01/2028 January 2020 | ALTER ARTICLES 19/11/2019 |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEWTON |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR DAVID RIGBY |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW UPTON |
03/12/193 December 2019 | ALTER ARTICLES 19/11/2019 |
20/09/1920 September 2019 | 04/07/19 STATEMENT OF CAPITAL GBP 55075.655 |
29/04/1929 April 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 53575.655 |
10/04/1910 April 2019 | ADOPT ARTICLES 12/03/2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR DANIEL LEON GILBERT |
19/03/1919 March 2019 | DIRECTOR APPOINTED MISS SOPHIE CLARA FRANCESCA NEWTON |
19/03/1919 March 2019 | DIRECTOR APPOINTED DAVID JOHN KIRBY |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company