Advanced company searchLink opens in new window

STEELBREEZE LIMITED

Company number 06914175

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Nov 2010 AD01 Registered office address changed from Margaretts Stonebridge Fields Shalford Guildford Surrey GU4 8EE on 29 November 2010
29 Nov 2010 CH01 Director's details changed for David Mesquita-Morris on 29 November 2010
29 Nov 2010 CH03 Secretary's details changed for Jacqui Mesquita-Morris on 29 November 2010
15 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for David Mesquita-Morris on 22 May 2010
22 May 2009 NEWINC Incorporation