- Company Overview for BREATHE BUSINESS LIMITED (07100713)
- Filing history for BREATHE BUSINESS LIMITED (07100713)
- People for BREATHE BUSINESS LIMITED (07100713)
- Charges for BREATHE BUSINESS LIMITED (07100713)
- More for BREATHE BUSINESS LIMITED (07100713)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
14 Dec 2015 | AD01 | Registered office address changed from Tremough Innovation Centre Tremough Campus Treliever Road Penryn Cornwall TR10 9EZ to The Granary Gerston West Alvington Kingsbridge Devon TQ7 3BN on 14 December 2015 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD01 | Registered office address changed from the Granary Gerston Kingsbridge Devon TQ7 3BN England on 7 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
11 Dec 2011 | TM01 | Termination of appointment of Michael Hutchinson as a director | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
17 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2010 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 18 June 2010 |