Download leads from Nexok and grow your business. Find out more

Briantechnology Ltd

Documents

Total Documents36
Total Pages106

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
21 July 2017Application to strike the company off the register
14 June 2017Micro company accounts made up to 31 March 2017
10 January 2017Confirmation statement made on 6 January 2017 with updates
5 December 2016Micro company accounts made up to 31 March 2016
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25
19 December 2015Total exemption small company accounts made up to 31 March 2015
5 December 2015Director's details changed for Mr Dilip Kumar Sahu on 15 September 2015
4 December 2015Registered office address changed from 4 Helix Court Hedera Place Hounslow Middlesex TW4 5BX to 9 Kingsley Avenue Hounslow TW3 4AE on 4 December 2015
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25
21 December 2014Total exemption small company accounts made up to 31 March 2014
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25
27 December 2013Total exemption small company accounts made up to 31 March 2013
5 September 2013Termination of appointment of Ambica Mahapatro as a secretary
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 March 2011
3 October 2011Secretary's details changed for Mrs Ambica Mahapatro on 30 September 2011
30 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011
30 September 2011Secretary's details changed for Mrs Ambica Mahapatro on 30 September 2011
30 September 2011Director's details changed for Mr Dilip Kumar Sahu on 30 September 2011
6 June 2011Registered office address changed from 426 Hanworth Road Hounslow TW4 5LE United Kingdom on 6 June 2011
6 June 2011Registered office address changed from 426 Hanworth Road Hounslow TW4 5LE United Kingdom on 6 June 2011
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
8 November 2010Registered office address changed from 50 Cambridge Close Hounslow Middlesex TW4 7BG United Kingdom on 8 November 2010
8 November 2010Registered office address changed from 50 Cambridge Close Hounslow Middlesex TW4 7BG United Kingdom on 8 November 2010
16 January 2010Termination of appointment of Dhananjay Prajapati as a director
16 January 2010Termination of appointment of Rakesh Ranjan as a director
6 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed