Advanced company searchLink opens in new window

BREATHE DIGITAL LIMITED

Company number 06242265

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2013 TM01 Termination of appointment of Damian Canning as a director on 20 November 2012
31 Oct 2012 4.68 Liquidators' statement of receipts and payments to 25 August 2012
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
10 Feb 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2010 TM02 Termination of appointment of Nicholas Jude as a secretary
07 Sep 2010 4.20 Statement of affairs with form 4.19
07 Sep 2010 600 Appointment of a voluntary liquidator
07 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
13 Aug 2010 AD01 Registered office address changed from Northburgh House 10 Northburgh Street London EC1V 0AT Uk on 13 August 2010
29 Apr 2010 TM01 Termination of appointment of Sue Hall as a director
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1,000
24 Mar 2010 CH01 Director's details changed for Mrs Sue Hall on 24 March 2010
02 Feb 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
08 Oct 2009 AA01 Current accounting period extended from 31 May 2009 to 30 November 2009
09 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Mar 2009 363a Return made up to 24/03/09; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from green verges lewes road haywards heath RH17 7SX
25 Mar 2009 288a Secretary appointed mr nicholas frederick jude
25 Mar 2009 288a Director appointed mrs sue hall
24 Mar 2009 288b Appointment Terminated Director kimm connett
24 Mar 2009 288b Appointment Terminated Director mark pratt
21 Oct 2008 288a Director appointed kimm connett
22 Sep 2008 363a Return made up to 10/05/08; full list of members