- Company Overview for BREATHEASSIST LIMITED (07698615)
- Filing history for BREATHEASSIST LIMITED (07698615)
- People for BREATHEASSIST LIMITED (07698615)
- More for BREATHEASSIST LIMITED (07698615)
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 Aug 2014 | TM01 | Termination of appointment of Simon Charles Henry Rufus as a director on 17 March 2014 | |
27 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 7-8 Grays Inn Square London WC1R 5JQ on 5 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 May 2013 | AP01 | Appointment of Lord Simon Charles Henry Rufus as a director | |
23 May 2013 | TM01 | Termination of appointment of Fabio Pannuti as a director | |
22 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Anthony Summers as a director | |
27 Feb 2012 | AP01 | Appointment of Fabio Pannuti as a director | |
27 Feb 2012 | AD01 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 27 February 2012 | |
22 Feb 2012 | CERTNM |
Company name changed w & p newco (443) LIMITED\certificate issued on 22/02/12
|
|
22 Feb 2012 | CONNOT | Change of name notice | |
08 Jul 2011 | NEWINC |
Incorporation
|