Advanced company searchLink opens in new window

BREASTFED MUSIC LTD

Company number SC267382

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)
20 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
24 Nov 2011 AD01 Registered office address changed from C/O Scott House Management 1 Royal Exchange Court Queen Street Glasgow G1 3DB on 24 November 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jul 2009 288c Director and Secretary's Change of Particulars / kevin mckay / 20/07/2009 / HouseName/Number was: , now: 42; Street was: 7B charteris road, now: marlborough road; Region was: , now: greater london; Post Code was: NW6 7EU, now: N19 4NB; Country was: , now: uk
05 May 2009 363a Return made up to 04/05/09; full list of members
21 Jan 2009 AA Accounts made up to 31 December 2007
08 Jul 2008 288c Director and Secretary's Change of Particulars / kevin mckay / 08/07/2008 / HouseName/Number was: , now: 7B; Street was: 7B charteris road, now: charteris road; Country was: , now: united kingdom
08 Jul 2008 288c Director's Change of Particulars / duncan reid / 08/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 306; Street was: flat 1, now: kings wharf 297 kingsland road; Area was: 20 woodside terrace, now: ; Post Town was: glasgow, now: london; Post Code was: G3 7XH, now: E8 4DS; Country was: , now: united kingdom
08 Jul 2008 288c Director's Change of Particulars / myles macinnes / 08/07/2008 / Title was: , now: mr; HouseName/Number was: 297, now: 23; Street was: kingsland road, now: comberton road; Post Code was: E8 4DS, now: E5 9PU
08 Jul 2008 288c Director and Secretary's Change of Particulars / kevin mckay / 08/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 7B; Street was: 6 hughenden terrace, now: charteris road; Area was: hyndland, now: ; Post Town was: glasgow, now: london; Post Code was: G12 9XR, now: NW6 7EU; Country was: , now: united kingdom
08 Jul 2008 288c Director's Change of Particulars / myles macinnes / 08/07/2008 / HouseName/Number was: , now: 297; Street was: ostaig house, now: kingsland road; Area was: teangue, now: ; Post Town was: isle of skye, now: london; Post Code was: IV44 8RQ, now: E8 4DS; Country was: , now: united kingdom
06 Jun 2008 363a Return made up to 04/05/08; full list of members
05 Feb 2008 287 Registered office changed on 05/02/08 from: 6 hughenden terrace glasgow G12 9XR
15 Jan 2008 AA Accounts made up to 31 December 2006
02 Jul 2007 363a Return made up to 04/05/07; full list of members
18 Jan 2007 AA Accounts made up to 31 December 2005