- Company Overview for HTTP BERKSHIRE LIMITED (05707884)
- Filing history for HTTP BERKSHIRE LIMITED (05707884)
- People for HTTP BERKSHIRE LIMITED (05707884)
- Charges for HTTP BERKSHIRE LIMITED (05707884)
- More for HTTP BERKSHIRE LIMITED (05707884)
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
|
|
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
|
|
13 Mar 2014 | CONNOT | Change of name notice | |
07 Mar 2014 | CERTNM |
Company name changed nc snacks LIMITED\certificate issued on 07/03/14
|
|
03 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
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
|
|
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 |