Advanced company searchLink opens in new window

CUSTOM BREAKS LIMITED

Company number 06034693

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
05 Jul 2021 CH01 Director's details changed for Robin Samuel Mannering on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Melissa Jane Hawkins on 5 July 2021
14 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
17 Jul 2020 AD01 Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
10 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 10 August 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
06 Jan 2017 CH01 Director's details changed for Robin Samuel Mannering on 19 December 2016
04 Jan 2017 CH03 Secretary's details changed for Melissa Jane Hawkins on 3 January 2017
04 Jan 2017 CH01 Director's details changed for Melissa Jane Hawkins on 3 January 2017
03 Jan 2017 CH01 Director's details changed for Robin Samuel Mannering on 19 December 2016
18 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015