DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 5th Oct 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Apr 2021
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed breeze cocktails LTDcertificate issued on 08/10/20
filed on: 8th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Dec 2019
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from G26, Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom on Tue, 19th Feb 2019 to Unit 13 Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2QW
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Mar 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Mar 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Mar 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from G26, Unit 6-7 Triangle Centre Uxbridge Road Southall Middlesex UB1 3EJ England on Thu, 2nd Aug 2018 to G26, Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 237 Bell Green Road Coventry West Midlands CV6 7HA England on Thu, 26th Apr 2018 to G26, Unit 6-7 Triangle Centre Uxbridge Road Southall Middlesex UB1 3EJ
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Apr 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 26th Apr 2017: 4.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2017
| incorporation
|
Free Download
(32 pages)
|