- Company Overview for BREAKTHROUGH ENTERPRISES LIMITED (02688007)
- Filing history for BREAKTHROUGH ENTERPRISES LIMITED (02688007)
- People for BREAKTHROUGH ENTERPRISES LIMITED (02688007)
- Charges for BREAKTHROUGH ENTERPRISES LIMITED (02688007)
- More for BREAKTHROUGH ENTERPRISES LIMITED (02688007)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
08 Nov 2016 | AP01 | Appointment of Mrs Susan Gallone as a director on 29 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Caroline Gillian Mawhood as a director on 29 September 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Aug 2016 | AD04 | Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY | |
02 Aug 2016 | TM02 | Termination of appointment of Benjamin David James as a secretary on 31 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 25 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Ms Polly Clare Mcgivern on 25 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on 14 April 2016 | |
06 Jul 2016 | AP01 | Appointment of Ms Polly Clare Mcgivern as a director on 14 April 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | |
12 Aug 2015 | AD02 | Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | |
12 Aug 2015 | AP03 | Appointment of Mr Benjamin David James as a secretary on 1 August 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on 2 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Professor Gwenda Lynne Berry as a director on 31 March 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Suniti Kiransinh Chauhan as a director on 31 March 2015 |