- Company Overview for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
- Filing history for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
- People for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
- Charges for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
- Insolvency for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
- More for BERKELEY MANAGEMENT & FINANCE LIMITED (02053376)
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) |
---|---|---|---|
24 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2017 | AD01 | Registered office address changed from York Gate 100 Marylebone Road London NW1 5DX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 February 2017 | |
21 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | TM01 | Termination of appointment of Gregory John Roediger as a director on 12 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Lewis Barry Bloch as a director on 12 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
19 Sep 2016 | TM02 | Termination of appointment of Debra Danielle Chalmers as a secretary on 19 September 2016 | |
13 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
27 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 100 Marylebone Road London NW1 5DX England to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Gregory John Roediger on 18 March 2013 | |
14 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Full accounts made up to 31 January 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued |