Advanced company searchLink opens in new window

HTTP BERKSHIRE LIMITED

Company number 05707884

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)
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 TM01 Termination of appointment of Karen Jackson as a director on 16 March 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
19 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
13 Mar 2014 CERTNM Company name changed http LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
13 Mar 2014 CONNOT Change of name notice
07 Mar 2014 CERTNM Company name changed nc snacks LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
18 Feb 2014 MR04 Satisfaction of charge 1 in full
17 Feb 2014 CONNOT Change of name notice
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
15 Oct 2010 AP01 Appointment of Ashutosh K Bhasin as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Karen Jackson on 22 February 2010
01 May 2009 AA Accounts for a dormant company made up to 31 December 2008
01 May 2009 363a Return made up to 13/02/09; full list of members
10 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Mar 2009 288b Appointment terminated secretary ian richardson