- Company Overview for BREAKTHROUGH INTERNATIONAL LIMITED (NI067379)
- Filing history for BREAKTHROUGH INTERNATIONAL LIMITED (NI067379)
- People for BREAKTHROUGH INTERNATIONAL LIMITED (NI067379)
- More for BREAKTHROUGH INTERNATIONAL LIMITED (NI067379)
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 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
20 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr Stephen Edmond Pritchard Gunning on 22 May 2010 | |
03 Jan 2012 | CH01 | Director's details changed for Mr Stephen Edmond Pritchard Gunning on 22 May 2010 | |
03 Jan 2012 | CH01 | Director's details changed for Mrs Heather Margaret Anne Gunning on 22 May 2010 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from 75 Circular Road Belmont Belfast BT4 2GB on 18 October 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Stephen Edmond Pritchard Gunning on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Heather Margaret Anne Gunning on 11 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Stephen Edmond Pritchard Gunning on 11 January 2010 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 April 2009 | |
05 Mar 2009 | 371S(NI) | 11/12/08 annual return shuttle | |
23 Jan 2009 | 296(NI) | Change of dirs/sec | |
17 Oct 2008 | UDM+A(NI) | Updated mem and arts | |
09 Oct 2008 | CNRES(NI) | Resolution to change name | |
09 Oct 2008 | CERTC(NI) | Cert change | |
15 Apr 2008 | 296(NI) | Change of dirs/sec |