- Company Overview for BREEZE COMMUNICATIONS LTD (09153996)
- Filing history for BREEZE COMMUNICATIONS LTD (09153996)
- People for BREEZE COMMUNICATIONS LTD (09153996)
- More for BREEZE COMMUNICATIONS LTD (09153996)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | TM01 | Termination of appointment of David Nethercott as a director on 18 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of David Nethercott as a director on 18 April 2017 | |
21 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
02 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Christopher Paul Higham as a director on 7 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr David Nethercott as a director on 22 December 2016 | |
18 Dec 2016 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 20/02/2017 as it was filed without the authority of the company.
|
|
16 Nov 2016 | AD01 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Feb 2016 | AP01 | Appointment of Mr Christopher Paul Higham as a director on 19 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Stephen John Morgon as a director on 4 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Stephen John Morgon as a director on 25 November 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
15 Sep 2014 | AD01 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|