- Company Overview for BREASTAID LIMITED (12163990)
- Filing history for BREASTAID LIMITED (12163990)
- People for BREASTAID LIMITED (12163990)
- More for BREASTAID LIMITED (12163990)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2024 | DS01 | Application to strike the company off the register | |
04 Aug 2023 | TM01 | Termination of appointment of Lisa Michelle Darbyshire as a director on 4 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Paul Mark Darbyshire as a director on 4 August 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Paul Mark Darbyshire as a director on 7 July 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
26 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
20 Sep 2022 | PSC04 | Change of details for Mr Robert William Darbyshire as a person with significant control on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Professor Paul Mark Darbyshire as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Robert William Darbyshire on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Professor Paul Mark Darbyshire on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Lisa Michelle Darbyshire on 20 September 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 24 August 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Robert William Darbyshire on 3 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 4 May 2022 | |
04 May 2022 | PSC04 | Change of details for Professor Paul Mark Darbyshire as a person with significant control on 3 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Robert William Darbyshire as a person with significant control on 3 March 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Robert William Darbyshire on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Suite 2109 109 Vernon House Friar Lane Nottingham NG1 6DQ England to Suite 2109, 109 Vernon House Friar Lane Nottingham NG1 6DQ on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Robert William Darbyshire on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Suite 2109, 109 Vernon House, Friar Lane Nottingham NG1 6DQ England to Suite 2109 109 Vernon House Friar Lane Nottingham NG1 6DQ on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Professor Paul Mark Darbyshire on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mrs Lisa Darbyshire on 3 May 2022 |