MYSTERY BREAK LIMITED
Status | ACTIVE |
Company No. | 08326112 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MYSTERY BREAK LIMITED is an active private limited company with number 08326112. It was incorporated 11 years, 5 months, 28 days ago, on 11 December 2012. The company address is 2 Apartment 210 Silverworks 2 Apartment 210 Silverworks, Birmingham, B3 1BU, West Midlands, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr James Humphry Bowman
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-22
Officer name: Ms Barbara Fernandez Robles
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 1 Flat 1 1 Milton Avenue London N6 5QF England
New address: 2 Apartment 210 Silverworks 2 Newhall Walk Birmingham West Midlands B3 1BU
Change date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
Old address: Flat 20 220 Kingsland Road London E2 8DF England
Change date: 2019-08-23
New address: 1 Flat 1 1 Milton Avenue London N6 5QF
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: Flat 20 220 Kingsland Road London E2 8DF
Change date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Change sail address company with old address new address
Date: 11 Jan 2016
Category: Address
Type: AD02
New address: Flat 20 220 Kingsland Road London E2 8DF
Old address: Flat 95 George Hudson Tower 28 High Street London E15 2PR England
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Barbara Fernandez Robles
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Humphry Bowman
Change date: 2015-04-01
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Some Companies
FLAPPING JACKS CHRISTMAS MARKETS LTD
147B WALTON ROAD,WOKING,GU21 5DU
Number: | 11010010 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GLENMORE BUSINESS CENTRE,WITNEY,OX29 0AA
Number: | 03001498 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THE STREET,ASHTEAD,KT21 1AW
Number: | 08726882 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHAM FARMHOUSE,CHRISTIAN MALFORD,SN15 4NQ
Number: | 11218471 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 11452647 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,,LONDON,,W1T 1DG
Number: | 11280583 |
Status: | ACTIVE |
Category: | Private Limited Company |