- Company Overview for BREIZ LIMITED (07232603)
- Filing history for BREIZ LIMITED (07232603)
- People for BREIZ LIMITED (07232603)
- More for BREIZ LIMITED (07232603)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 |
Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
19 May 2011 | CH01 | Director's details changed for Mr Anthony Robert Frederick Ellison on 22 April 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from Unit 9B Beechcroft Ind Est Chapelwood Road Ash Sevenoaks Kent TN15 7HX England on 15 February 2011 | |
05 Jul 2010 | CH01 | Director's details changed for Anothony Frederick Ellison on 1 May 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Paul Smith as a director | |
10 Jun 2010 | CERTNM |
Company name changed buacom network services LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
06 May 2010 | TM01 | Termination of appointment of Pamela Ellison as a director | |
06 May 2010 | AP01 | Appointment of Anothony Frederick Ellison as a director | |
22 Apr 2010 | NEWINC | Incorporation |