Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Website | www.thebrainwavestore.com |
---|
Registered Address | The Stables Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
17 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 July 2017 | Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Timothy Scrafton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Timothy Scrafton as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
29 October 2010 | Registered office address changed from the Office Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from the Office Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mr Jason John Robert Hacker on 15 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Jason John Robert Hacker on 15 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed forest futures LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed forest futures LIMITED\certificate issued on 01/07/10
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
1 June 2010 | Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ England on 1 June 2010 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
15 August 2008 | Incorporation (13 pages) |
15 August 2008 | Incorporation (13 pages) |