- Company Overview for C.J. BERRY LIMITED (03269941)
- Filing history for C.J. BERRY LIMITED (03269941)
- People for C.J. BERRY LIMITED (03269941)
- Charges for C.J. BERRY LIMITED (03269941)
- More for C.J. BERRY LIMITED (03269941)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
08 Jun 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Sean William O'connor on 3 February 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 14 January 2021 | |
14 Jan 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
07 Oct 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Sean William O'connor on 29 September 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Sean William O'connor on 29 May 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 3 April 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
29 Jan 2019 | AP01 | Appointment of Mr Sean William O'connor as a director on 21 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Christopher John Berry as a director on 21 January 2019 | |
22 Jan 2019 | PSC02 | Notification of Me Construction Limited as a person with significant control on 11 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Christopher John Berry as a person with significant control on 11 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
07 Oct 2018 | CH01 | Director's details changed for Mr Christopher John Berry on 4 October 2016 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |