DESIGNER BREAKFASTS LTD

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAMS / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PIPPA JANE CRAWFORD / 04/09/2012

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAMS / 04/09/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
STUDIO 4, 32 INDIGO MEWS
CARYSFORT ROAD
LONDON
N16 9AE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MS PIPPA JANE CRAWFORD

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TATHAM / 28/02/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PIPPA CRAWFORD

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company