- Company Overview for BREAK 90 LIMITED (08714507)
- Filing history for BREAK 90 LIMITED (08714507)
- People for BREAK 90 LIMITED (08714507)
- More for BREAK 90 LIMITED (08714507)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AD01 | Registered office address changed from Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office 37 Consett Business Park Villa Real Consett DH8 6BP on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Fiona Lutz as a director on 16 November 2016 | |
29 Oct 2016 | AP01 | Appointment of Mr Keith Raymond Atkinson as a director on 29 October 2016 | |
29 Oct 2016 | TM01 | Termination of appointment of Ronald Chalmers Wood as a director on 22 October 2016 | |
29 Oct 2016 | TM01 | Termination of appointment of Robert Ainsworth Mullen as a director on 22 October 2016 | |
29 Oct 2016 | TM01 | Termination of appointment of Christopher Nigel Couper Holmes as a director on 22 October 2016 | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP England to Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 16 March 2016 | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
16 Dec 2015 | TM01 | Termination of appointment of Barry Thomas Gill as a director on 16 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Unit 6 Bearl Farm Estate Stocksfield Northumberland NE43 7AL to Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 16 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AP01 | Appointment of Mr Barry Thomas Gill as a director on 27 May 2015 | |
26 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Ms Fiona Lutz on 1 July 2014 | |
28 May 2014 | RESOLUTIONS |
Resolutions
|