- Company Overview for BERGCROSS LTD. (06059006)
- Filing history for BERGCROSS LTD. (06059006)
- People for BERGCROSS LTD. (06059006)
- More for BERGCROSS LTD. (06059006)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
17 Jan 2017 | TM02 | Termination of appointment of Starwell International Ltd as a secretary on 13 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Trendmax Inc. as a director on 13 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 16 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Youngsam Kim as a director on 13 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Ms Hema Noronha as a director on 13 January 2017 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
19 Jan 2013 | TM01 | Termination of appointment of Fynel Limited as a director | |
19 Jan 2013 | AP02 | Appointment of Trendmax Inc. as a director | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr. Youngsam Kim as a director | |
22 Jan 2012 | CH02 | Director's details changed for Fynel Limited on 3 January 2011 | |
22 Jan 2012 | CH04 | Secretary's details changed for Starwell International Ltd on 3 January 2011 | |
22 Jan 2012 | TM01 | Termination of appointment of Danny Banger as a director |