- Company Overview for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
- Filing history for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
- People for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
- Charges for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
- Insolvency for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
- More for LEWIS BERGER (OVERSEAS HOLDINGS) LIMITED (00480042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2019 | |
23 May 2018 | AD01 | Registered office address changed from C/O Charles Russell Speehlys Llp 5 Fleet Place London EC4M 7rd to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 23 May 2018 | |
18 May 2018 | 600 | Appointment of a voluntary liquidator | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | LIQ01 | Declaration of solvency | |
18 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
23 Aug 2017 | TM01 | Termination of appointment of Tom Thomas as a director on 24 July 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Jeyamurugan Ramalingam Jeyapandiyan as a director on 24 July 2017 | |
23 Aug 2017 | AP01 | Appointment of Ray Anand Sumairsingh as a director on 24 July 2017 | |
23 Aug 2017 | AP01 | Appointment of Aneal Maharaj as a director on 24 July 2017 | |
23 Aug 2017 | AP01 | Appointment of Andy Mahendra Mahadeo as a director on 24 July 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to C/O Charles Russell Speehlys Llp 5 Fleet Place London EC4M 7rd on 23 August 2017 | |
15 May 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Athol Secretaries Limited as a secretary on 17 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
26 May 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
15 Sep 2014 | AP01 | Appointment of Jeyamurugan Ramalingam Jeyapandiyan as a director on 25 August 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Jaideep Nandi as a director on 25 August 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Jalaj Ashwin Dani as a director on 25 August 2014 |