- Company Overview for BERROT & LAGO LIMITED (03500225)
- Filing history for BERROT & LAGO LIMITED (03500225)
- People for BERROT & LAGO LIMITED (03500225)
- More for BERROT & LAGO LIMITED (03500225)
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
|
|
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
|
|
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 |