- Company Overview for BREAM6 LIMITED (09512399)
- Filing history for BREAM6 LIMITED (09512399)
- People for BREAM6 LIMITED (09512399)
- Charges for BREAM6 LIMITED (09512399)
- More for BREAM6 LIMITED (09512399)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
22 Nov 2017 | AP01 | Appointment of Miss Sharon Campbell as a director on 10 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Henry Hill as a director on 10 November 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Neil Peter Ginnis as a director on 1 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Nigel Timothy Greenwood as a director on 1 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Henry Hill as a director on 1 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Luigi Becherini as a director on 1 October 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Neil Peter Ginnis as a director on 1 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Nigel Timothy Greenwood as a director on 1 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of James Robert Bareham as a director on 1 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 9 Seagrave Road London SW6 1RP on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Shaun Counihan as a director on 1 March 2017 | |
02 Mar 2017 | MR04 | Satisfaction of charge 095123990002 in full | |
02 Mar 2017 | MR04 | Satisfaction of charge 095123990003 in full | |
02 Mar 2017 | MR04 | Satisfaction of charge 095123990001 in full | |
02 Nov 2016 | MR01 | Registration of charge 095123990002, created on 1 November 2016 | |
02 Nov 2016 | MR01 | Registration of charge 095123990003, created on 1 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Shaun Counihan on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr James Robert Bareham on 26 September 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Shaun Counihan on 7 April 2016 |