BRAINSTORM STRATEGY LTD

Company Documents

DateDescription
07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Registered office address changed from 70 Saint Paul Avenue Harrow HA3 9PS United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-14

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Resolutions

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/09/1827 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information