Advanced company searchLink opens in new window

BREATHING

Company number 06199689

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from C/O Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT to 4 Station Field Industrial Estate Kidlington Oxfordshire OX5 1JD on 6 March 2018
15 Feb 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 no member list
02 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 2 April 2015 no member list
27 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 2 April 2014 no member list
28 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 2 April 2013 no member list
06 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 2 April 2012 no member list
27 Apr 2012 AP03 Appointment of Mr John Walliker as a secretary
17 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
19 Jul 2011 AR01 Annual return made up to 2 April 2011 no member list
19 Jul 2011 CH01 Director's details changed for Dr John Simon Russell Gibbs on 2 April 2011
19 Jul 2011 CH01 Director's details changed for Sir Graeme John Davies on 2 April 2011
19 Jul 2011 CH04 Secretary's details changed for Morgan Lewis & Bockius on 2 April 2011