BRAINLOOP LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.08578303
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 28 days

SUMMARY

BRAINLOOP LIMITED is an dissolved private limited company with number 08578303. It was incorporated 11 years, 7 days ago, on 20 June 2013 and it was dissolved 1 year, 9 months, 28 days ago, on 30 August 2022. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-06

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karolina Wintermann

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arne Juergen Petersen

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ulf Gartzke

Appointment date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Karolina Wintermann

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eike Schmidt

Termination date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arne Juergen Petersen

Appointment date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Pawelzik

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2019-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Deutschmann

Termination date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: , 4th Floor 33 Cannon Street, London, EC4M 5SB, United Kingdom

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans Strack-Zimmermann

Cessation date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 16 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Hertz

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eike Schmidt

Appointment date: 2017-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: , 80 Coleman Street, London, EC2R 5BJ

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Legacy

Date: 22 Jun 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 22 Jun 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Deutschmann

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernhard Woebker

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 11 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 11 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Bernhard Woebker

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Johannes Hertz

Documents

View document PDF

Resolution

Date: 25 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karolina Wintermann

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Pawelzik

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: , One Wood Street London, EC2V 7WS, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & M CLEANERS LTD

FIRST FLOOR,DEREHAM,NR19 1BX

Number:07777793
Status:ACTIVE
Category:Private Limited Company

CAROL BUILD LTD

170 MANOR FARM ROAD,WEMBLEY,HA0 1DD

Number:10943943
Status:ACTIVE
Category:Private Limited Company

LIVINGBRIDGE 6 CO-INVEST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL027606
Status:ACTIVE
Category:Limited Partnership

PHOENIX DATA LTD

39 WINDY ARBOR ROAD,PRESCOT,L35 3PA

Number:11897927
Status:ACTIVE
Category:Private Limited Company

PRIMEVIGILANCE LIMITED

1 OCCAM COURT,GUILDFORD,GU2 7HJ

Number:06740849
Status:ACTIVE
Category:Private Limited Company

THE INFERTILITY NETWORK (UK)

2ND FLOOR, THE FORUM IN GREENWICH,LONDON,SE10 9EQ

Number:04822073
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source