ACTIVITY BREAKS LIMITED - BANGOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-15 View Report
Accounts. Accounts type micro entity. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-07-26 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-07-30 View Report
Accounts. Accounts type micro entity. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Officers. Officer name: Giordano Bongiolatti. Termination date: 2014-06-01. 2014-07-22 View Report
Officers. Appointment date: 2014-06-01. Officer name: Ms Samanta Antonioli. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Address. Change date: 2013-02-28. Old address: 57a Prospect Road Bangor County Down BT20 5DF Northern Ireland. 2013-02-28 View Report
Address. Change date: 2013-02-28. Old address: Suite 309 City East 69-72 Newtownards Road Belfast BT4 1GW Northern Ireland. 2013-02-28 View Report
Officers. Officer name: Gianpietro Ghilardi. 2013-01-15 View Report
Officers. Officer name: Colin Reed. 2013-01-15 View Report
Gazette. Gazette filings brought up to date. 2013-01-12 View Report
Gazette. Gazette notice compulsary. 2013-01-11 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Address. Change date: 2012-01-27. Old address: Suite 307 City East 69-72 Newtownards Road Belfast BT4 1GW Northern Ireland. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2012-01-27 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Address. Change date: 2011-04-26. Old address: Anderson House 409 Holywood Road Belfast BT4 2GU. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: Gianpietro Ghilardi. Change date: 2010-08-26. 2010-09-07 View Report
Officers. Change date: 2010-08-26. Officer name: Giordano Bongiolatti. 2010-09-07 View Report
Officers. Officer name: Colin Alexander George Reed. Change date: 2010-08-26. 2010-09-07 View Report
Capital. Capital cancellation shares. 2009-12-09 View Report
Accounts. Accounts type total exemption small. 2009-11-21 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Incorporation. Description: Updated mem and arts. 2008-11-12 View Report
Accounts. Legacy. 2008-11-10 View Report
Annual return. Legacy. 2008-10-14 View Report
Capital. Description: Return of allot of shares. 2008-10-08 View Report
Capital. Description: Return of allot of shares. 2008-10-08 View Report
Other. Description: Pars re contract. 2008-10-08 View Report
Resolution. Description: Resolutions. 2008-10-08 View Report
Capital. Description: Not re consol/divn of shs. 2008-10-08 View Report
Officers. Description: Change of dirs/sec. 2008-09-30 View Report
Officers. Description: Change of dirs/sec. 2008-09-30 View Report