- Company Overview for BREATHE CONSULTING LIMITED (04167792)
- Filing history for BREATHE CONSULTING LIMITED (04167792)
- People for BREATHE CONSULTING LIMITED (04167792)
- More for BREATHE CONSULTING LIMITED (04167792)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2006 | 363s | Return made up to 26/02/06; full list of members | |
17 Jan 2006 | 363s | Return made up to 26/02/05; full list of members | |
01 Aug 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
25 Aug 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
05 Aug 2004 | 363s | Return made up to 26/02/04; full list of members | |
23 Mar 2003 | 225 | Accounting reference date shortened from 25/08/03 to 31/07/03 | |
22 Mar 2003 | AA | Total exemption small company accounts made up to 25 August 2002 | |
08 Mar 2003 | 363s | Return made up to 26/02/03; no change of members | |
21 Mar 2002 | 363s | Return made up to 26/02/02; full list of members | |
05 Feb 2002 | 225 | Accounting reference date extended from 28/02/02 to 25/08/02 | |
02 Aug 2001 | 288b | Secretary resigned | |
02 Aug 2001 | 288b | Director resigned | |
18 Jul 2001 | 288a | New secretary appointed;new director appointed | |
18 Jul 2001 | 288a | New director appointed | |
06 Jul 2001 | 287 | Registered office changed on 06/07/01 from: lavender house 67 banbury road stratford upon avon warwickshire CV37 7SR | |
20 Jun 2001 | 287 | Registered office changed on 20/06/01 from: 73-75 princess street st peters square manchester M2 4EG | |
26 Feb 2001 | NEWINC | Incorporation |