Advanced company searchLink opens in new window

112/118 BERMONDSEY STREET LTD.

Company number 04566161

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)
13 Aug 2013 AP02 Appointment of Cobalt Limited as a director
13 Aug 2013 AP01 Appointment of Mr David Thomas Larkin as a director
12 Aug 2013 AP01 Appointment of Mr Alan Stephen Cornish as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 7
12 Aug 2013 AP01 Appointment of Ian David Thompson as a director
12 Aug 2013 AP01 Appointment of Anthony Ronald Babb as a director
02 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
27 Sep 2012 AAMD Amended accounts made up to 31 October 2010
24 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Sep 2012 AA Total exemption small company accounts made up to 31 October 2010
21 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 116 Bermondsey Street London SE1 3TX on 20 August 2012
20 Aug 2012 TM01 Termination of appointment of Stephen Fowler as a director
20 Aug 2012 TM02 Termination of appointment of Stephen Fowler as a secretary
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Mr Stephen William Fowler on 1 October 2009
09 Jan 2010 CH01 Director's details changed for Jonathan Alexander Beaumont on 1 October 2009
09 Jan 2010 CH01 Director's details changed for Nicolas Xavier Bardon on 1 October 2009