LIMIT BREAK TECHNOLOGY LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Registered office address changed from 69 Main Road Morton Alfreton DE55 6HH United Kingdom to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2022-11-09

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

11/12/1911 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM BANDEIRA LYNAS / 20/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BANDEIRA LYNAS / 20/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 14 HEDLEY DRIVE BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1BF

View Document

18/08/1718 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED ADAM LYNAS LTD CERTIFICATE ISSUED ON 13/12/16

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LYNAS / 18/03/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LYNAS / 05/07/2014

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM FLAT 8 5 GLADSTONE ROAD CHESTERFIELD S40 4TE ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information