- Company Overview for BREAKS MADE EASY LIMITED (SC472005)
- Filing history for BREAKS MADE EASY LIMITED (SC472005)
- People for BREAKS MADE EASY LIMITED (SC472005)
- Insolvency for BREAKS MADE EASY LIMITED (SC472005)
- More for BREAKS MADE EASY LIMITED (SC472005)
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) |
---|---|---|---|
10 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
19 Feb 2018 | AD01 | Registered office address changed from King James Iv Business Centre Friarton Road Perth PH2 8DY Scotland to Insolvency Support Services Limited H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 19 February 2018 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY to King James Iv Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 | |
22 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | CH03 | Secretary's details changed for Mr Michael Rogalski on 1 April 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Michael Donald Rogalski on 1 April 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth Pethshire PH2 8DY to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr Michael Donald Rogalski on 1 June 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for Mr Michael Rogalski on 1 June 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Toll House Bridge of Cally Blairgowrie PH10 7JJ Scotland to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015 | |
17 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|