- Company Overview for BREATHING EQUIPMENT HIRE LIMITED (02414989)
- Filing history for BREATHING EQUIPMENT HIRE LIMITED (02414989)
- People for BREATHING EQUIPMENT HIRE LIMITED (02414989)
- Charges for BREATHING EQUIPMENT HIRE LIMITED (02414989)
- More for BREATHING EQUIPMENT HIRE LIMITED (02414989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 24 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Rojelio Bojorquez Silva as a director on 20 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 July 2020 | |
13 Sep 2019 | AP01 | Appointment of Mr Rojelio Bojorquez Silva as a director on 4 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Paul Tyree Johnson as a director on 3 September 2019 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
18 Jan 2019 | AP01 | Appointment of Daniel Kurten Norman as a director on 1 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of James Rounsavall as a director on 31 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
10 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Feb 2018 | AP01 | Appointment of James Rounsavall as a director on 15 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Paul Tyree Johnson as a director on 15 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Clinton Roeder as a director on 15 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Clinton Roeder as a director on 15 December 2017 | |
05 Dec 2017 | CAP-SS | Solvency Statement dated 21/11/17 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | TM01 | Termination of appointment of Troy William Thacker as a director on 30 June 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
29 Jun 2017 | PSC07 | Cessation of Joseph Patrick Landy as a person with significant control on 8 March 2017 | |
29 Jun 2017 | PSC07 | Cessation of Charles Robert Kaye as a person with significant control on 8 March 2017 | |
16 Jun 2017 | DS02 | Withdraw the company strike off application | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2017 | DS01 | Application to strike the company off the register |