Advanced company searchLink opens in new window

BREAK 90 LIMITED

Company number 08714507

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
29 Nov 2016 AD01 Registered office address changed from Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office 37 Consett Business Park Villa Real Consett DH8 6BP on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Fiona Lutz as a director on 16 November 2016
29 Oct 2016 AP01 Appointment of Mr Keith Raymond Atkinson as a director on 29 October 2016
29 Oct 2016 TM01 Termination of appointment of Ronald Chalmers Wood as a director on 22 October 2016
29 Oct 2016 TM01 Termination of appointment of Robert Ainsworth Mullen as a director on 22 October 2016
29 Oct 2016 TM01 Termination of appointment of Christopher Nigel Couper Holmes as a director on 22 October 2016
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
16 Mar 2016 AD01 Registered office address changed from Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP England to Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 16 March 2016
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 240.00
16 Dec 2015 TM01 Termination of appointment of Barry Thomas Gill as a director on 16 December 2015
16 Dec 2015 AD01 Registered office address changed from Unit 6 Bearl Farm Estate Stocksfield Northumberland NE43 7AL to Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 16 December 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 220
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 220
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Barry Thomas Gill as a director on 27 May 2015
26 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
06 Aug 2014 CH01 Director's details changed for Ms Fiona Lutz on 1 July 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities