LIMIT BREAK TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
20/01/2320 January 2023 | Application to strike the company off the register |
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 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-02-28 |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/12/2014 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
11/12/1911 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
13/08/1813 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM BANDEIRA LYNAS / 20/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BANDEIRA LYNAS / 20/02/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 14 HEDLEY DRIVE BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1BF |
18/08/1718 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
13/12/1613 December 2016 | COMPANY NAME CHANGED ADAM LYNAS LTD CERTIFICATE ISSUED ON 13/12/16 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LYNAS / 18/03/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LYNAS / 05/07/2014 |
09/03/159 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM FLAT 8 5 GLADSTONE ROAD CHESTERFIELD S40 4TE ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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