- Company Overview for BERKELEY BUSINESS LIMITED (06047575)
- Filing history for BERKELEY BUSINESS LIMITED (06047575)
- People for BERKELEY BUSINESS LIMITED (06047575)
- Charges for BERKELEY BUSINESS LIMITED (06047575)
- More for BERKELEY BUSINESS LIMITED (06047575)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Jahangir Hajiyev as a person with significant control on 6 April 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
14 Dec 2016 | TM02 | Termination of appointment of Java Secretarial Services Ltd as a secretary on 2 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Farhad Rahimov as a director on 2 November 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Kostas Nikolaou as a director on 2 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jan 2016 | MR04 | Satisfaction of charge 060475750003 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 060475750005 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 060475750004 in full | |
20 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | TM01 | Termination of appointment of Elmar Baghirzade as a director on 29 October 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AP04 | Appointment of Java Secretarial Services Ltd as a secretary on 11 March 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of V.E.S. Associates Ltd as a secretary on 11 March 2014 | |
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Oct 2013 | MR01 | Registration of charge 060475750005 | |
07 Oct 2013 | MR01 | Registration of charge 060475750004 |