Advanced company searchLink opens in new window

BERRYFOLD LIMITED

Company number 05302793

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AAMD Amended total exemption small company accounts made up to 31 December 2010
15 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 100
15 Dec 2011 CH01 Director's details changed for Mr Frank Hodgson on 28 July 2011
15 Dec 2011 AD01 Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF United Kingdom on 15 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
29 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
12 Mar 2009 363a Return made up to 02/12/08; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from 6 conduit street london W1S 2XE united kingdom
12 Mar 2009 288b Appointment Terminated Secretary gaynor courtney
09 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jul 2008 287 Registered office changed on 10/07/2008 from 46/47 mount street london W1K 2SA
07 Jan 2008 288a New secretary appointed
04 Jan 2008 288b Secretary resigned
03 Dec 2007 363a Return made up to 02/12/07; full list of members