- Company Overview for BERKELEY SQUARE FINANCE LIMITED (05517336)
- Filing history for BERKELEY SQUARE FINANCE LIMITED (05517336)
- People for BERKELEY SQUARE FINANCE LIMITED (05517336)
- More for BERKELEY SQUARE FINANCE LIMITED (05517336)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
10 Jun 2010 | AR01 | Annual return made up to 25 July 2008 with full list of shareholders | |
10 Jun 2010 | AR01 | Annual return made up to 25 August 2007 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 8 June 2010 | |
27 Aug 2009 | 288b | Appointment Terminated Director varun sabharwal | |
27 Aug 2009 | 288a | Director and secretary appointed gilbert king | |
27 Aug 2009 | 288b | Appointment Terminated Secretary surinder lall | |
27 Aug 2009 | 288b | Appointment Terminated Director amendeep lall | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from, 21 carlyon road, hayes, middlesex, UB4 0NR | |
26 Aug 2009 | CERTNM | Company name changed dubs 'n' traps LIMITED\certificate issued on 27/08/09 | |
13 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
13 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2007 | |
26 Jul 2007 | 288a | New director appointed | |
19 Apr 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
03 Oct 2006 | 363a | Return made up to 25/07/06; full list of members | |
31 Aug 2005 | 288a | New director appointed | |
30 Aug 2005 | 288a | New secretary appointed | |
30 Aug 2005 | 288b | Secretary resigned | |
30 Aug 2005 | 288b | Director resigned | |
25 Jul 2005 | NEWINC | Incorporation |