Advanced company searchLink opens in new window

BREEVO LIMITED

Company number 09801175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 MR04 Satisfaction of charge 098011750001 in full
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 CS01 Confirmation statement made on 29 September 2018 with updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2018 AA Micro company accounts made up to 30 September 2017
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2018 CS01 Confirmation statement made on 29 September 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 AD01 Registered office address changed from The Granary, Highfield Farm Clyst Road, Topsham Exeter Devon EX3 0BY England to 20 Vespasian Way Vespasian Way Dorchester DT1 2rd on 7 July 2017
07 Jul 2017 AA Micro company accounts made up to 30 September 2016
22 Feb 2017 MR01 Registration of charge 098011750002, created on 15 February 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 SH02 Sub-division of shares on 10 October 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2.93
29 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 29/09/2016
11 Oct 2016 CS01 29/09/16 Statement of Capital gbp 2.9033
22 Sep 2016 MR01 Registration of charge 098011750001, created on 22 September 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2016 TM01 Termination of appointment of Eve June Merson as a director on 1 June 2016
21 Jun 2016 SH02 Sub-division of shares on 1 June 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2.50
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 2