Advanced company searchLink opens in new window

BERKELEY DESIGN AUTOMATION (UK) LIMITED

Company number 06172735

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 CH04 Secretary's details changed for Compliance Business Services Limited on 16 June 2014
04 Jun 2014 AP01 Appointment of Mr Dean Mac Lean Freed as a director on 15 May 2014
04 Jun 2014 TM01 Termination of appointment of Ravi Subramanian as a director on 15 May 2014
31 Mar 2014 AD01 Registered office address changed from , C/O the Compliance Group Limited, Worting House Church Lane, Worting, Basingstoke, Hampshire, RG23 8PX on 31 March 2014
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 AD02 Register inspection address has been changed from C/O C/O the Compliance Group Limited the Walled Garden Herriard Park Herriard Basingstoke Hampshire RG25 2PL United Kingdom
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AD01 Registered office address changed from , C/O the Compliance Group Limited, the Walled Garden, Herriard Park Estate, Herriard, RG25 2PL on 13 December 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
24 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 CH01 Director's details changed for Dr Ravi Subramanian on 20 March 2010
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH04 Secretary's details changed for Compliance Business Services Limited on 20 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 20/03/09; full list of members