- Company Overview for BREAKFAST FILMS LIMITED (07827451)
- Filing history for BREAKFAST FILMS LIMITED (07827451)
- People for BREAKFAST FILMS LIMITED (07827451)
- More for BREAKFAST FILMS LIMITED (07827451)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
10 Mar 2021 | CH01 | Director's details changed for Robert Andrew Perren on 10 March 2021 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
27 Sep 2018 | CH01 | Director's details changed for Robert Andrew Perren on 21 August 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
31 Jan 2018 | PSC04 | Change of details for Robert Andrew Perren as a person with significant control on 29 August 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 13a Crayford High Street Crayford Kent DA1 4HH to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 19 December 2016 | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
16 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|