DAZEBREAK LIMITED
Status | ACTIVE |
Company No. | 05323332 |
Category | Private Limited Company |
Incorporated | 04 Jan 2005 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DAZEBREAK LIMITED is an active private limited company with number 05323332. It was incorporated 19 years, 6 months, 2 days ago, on 04 January 2005. The company address is Kalamu House Kalamu House, London, EC1R 5HL, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Abou Sahyoun
Termination date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghazi Mousharafieh
Appointment date: 2021-05-20
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Selim El Zyr
Appointment date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-19
Old address: Klaco House 28-30 st Johns Square London EC1M 4DN
New address: Kalamu House 11 Coldbath Square London EC1R 5HL
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Amanda Jones
Termination date: 2016-01-05
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Walters
Termination date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamid Abou Sahyoun
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nael Hashwey
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Nael Hashwey
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/03/05--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: klaco house 28-30 st johns square london EC1M 4DN
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
UNIT 2,WIDNES,WA8 8TL
Number: | 09915590 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CLIFTON SQUARE,LYTHAM ST. ANNES,FY8 5JP
Number: | 08495462 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELICITY'S ESTATE MANAGEMENT LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10365069 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVID'S HOUSE,BRECON,LD3 7BN
Number: | 04617113 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE 162-164 ARTHUR ROAD,LONDON,SW19 8AQ
Number: | 05950148 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABOURN HOUSE,BINGHAM,NG13 8AQ
Number: | 06491874 |
Status: | ACTIVE |
Category: | Private Limited Company |