Advanced company searchLink opens in new window

IBREAKS LTD

Company number 04695843

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)
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
  • GBP 1
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