Advanced company searchLink opens in new window

BERMUJUR LIMITED

Company number 06091500

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
15 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 August 2013
18 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 4
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Chee Hoong Wong on 8 February 2010
09 Feb 2010 CH01 Director's details changed for Wai Leng Mak on 8 February 2010
07 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
05 Mar 2009 363a Return made up to 08/02/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
04 Apr 2008 363a Return made up to 08/02/08; full list of members
03 Apr 2008 288c Secretary's Change of Particulars / chee wong / 08/02/2008 / HouseName/Number was: , now: 2; Street was: 31 alfred street, now: finedon road; Post Town was: rushden, now: irthlingborough; Post Code was: NN10 9YS, now: NN9 5TZ
31 Aug 2007 288a New director appointed
15 Jun 2007 395 Particulars of mortgage/charge
07 Mar 2007 288a New secretary appointed
07 Mar 2007 288a New director appointed
20 Feb 2007 288b Director resigned
20 Feb 2007 288b Secretary resigned