Advanced company searchLink opens in new window

BERROT & LAGO LIMITED

Company number 03500225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
23 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
24 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 Feb 2014 CH01 Director's details changed for Mr Christopher Stephen Smith on 28 February 2013
24 Feb 2014 CH01 Director's details changed for Ms Susan O'rorke on 28 February 2013
24 Feb 2014 CH04 Secretary's details changed for Cumberland Secretaries Limited on 28 February 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
19 Feb 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 29 January 2012
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 28 January 2012 no member list
02 Mar 2012 AD01 Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2 March 2012
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
24 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
04 Aug 2009 288a Director appointed susan o'rorke
31 Jul 2009 288b Appointment terminated director cumberland directors LIMITED
31 Jul 2009 288a Director appointed christopher stephen smith