Advanced company searchLink opens in new window

BREAKTHROUGH ENTERPRISES LIMITED

Company number 02688007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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