- Company Overview for IBREAKS LTD (04695843)
- Filing history for IBREAKS LTD (04695843)
- People for IBREAKS LTD (04695843)
- More for IBREAKS LTD (04695843)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
27 Mar 2012 | AD01 | Registered office address changed from 41a Derby Road Enfield EN3 4AJ England on 27 March 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Maria Fernandez Sendon on 12 March 2010 | |
28 May 2010 | CH01 | Director's details changed for Francisco Javier Meca Rodreguez on 12 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from 89 Lyttelton Road London N2 0DD United Kingdom on 20 January 2010 | |
14 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2009 | AR01 | Annual return made up to 12 March 2009 with full list of shareholders | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 363a | Return made up to 12/03/08; full list of members | |
09 Mar 2009 | 288c | Secretary's Change of Particulars / maria sendon / 01/12/2008 / HouseName/Number was: , now: 89; Street was: 87 lyttelton road, now: lyttelton road | |
09 Mar 2009 | 288c | Director's Change of Particulars / francisco rodreguez / 01/12/2008 / HouseName/Number was: 87, now: 89 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 87 lyttelton road london N2 0DD | |
23 Jan 2009 | 288c | Director's Change of Particulars / francisco meca / 20/01/2009 / Middle Name/s was: javier, now: javier meca; Surname was: meca, now: rodreguez; HouseName/Number was: , now: 87; Street was: 87 lyttelton road, now: lyttelton road | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Jun 2007 | 363s | Return made up to 12/03/07; full list of members |