MYBREAKTRIP LIMITED

52 Guildford Park Avenue, Guildford, GU2 7NL, Surrey, England
StatusACTIVE
Company No.07673374
CategoryPrivate Limited Company
Incorporated17 Jun 2011
Age12 years, 11 months
JurisdictionEngland Wales

SUMMARY

MYBREAKTRIP LIMITED is an active private limited company with number 07673374. It was incorporated 12 years, 11 months ago, on 17 June 2011. The company address is 52 Guildford Park Avenue, Guildford, GU2 7NL, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harilaos Gekas

Notification date: 2020-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolaos Gemenetzidis

Cessation date: 2020-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-04

Psc name: Nikolaos Gemenetzidis

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Nick Gemenetzidis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Nick Gemenetzidis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Harilaos Gekas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Gemenetzidis

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2016

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Gemenetzidis

Change date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: 225 Lincoln Avenue Twickenham TW2 6NL

New address: 52 Guildford Park Avenue Guildford Surrey GU2 7NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 96 Brompton Park Crescent London SW6 1SP

New address: 225 Lincoln Avenue Twickenham TW2 6NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-05

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-05

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: 6 Cambridge House Redland Road Bristol BS6 6YU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 11 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 11 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-11

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 6 Cambridge House, Redland Road Bristol Bristol BS6 6YU United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2012

Action Date: 11 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-11

Documents

View document PDF

Incorporation company

Date: 17 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMAD LTD

FLAT 3,PORTSMOUTH,PO4 9PE

Number:11149443
Status:ACTIVE
Category:Private Limited Company

ELAURUS LIMITED

THE OAKLEY,DROITWICH SPA,WR9 9AY

Number:04838579
Status:ACTIVE
Category:Private Limited Company

L & N COMMUNICATIONS LTD

48 ECCLES ROAD,HIGH PEAK,SK23 9RP

Number:08232816
Status:ACTIVE
Category:Private Limited Company

MARDI GRAS UK TRAVEL LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10422375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RASSBROOK LIMITED

37 RUSHEY GREEN,CATFORD,SE6 4AS

Number:03696898
Status:ACTIVE
Category:Private Limited Company

THE FAIRFAX CORPORATION LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:10288100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source