- Company Overview for BERKELEY APARTMENTS LIMITED (06489537)
- Filing history for BERKELEY APARTMENTS LIMITED (06489537)
- People for BERKELEY APARTMENTS LIMITED (06489537)
- More for BERKELEY APARTMENTS LIMITED (06489537)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
02 Feb 2011 | AP01 | Appointment of Ms Leydi Manoochehri - Yeganeh as a director | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Leydi Manoochehri Yeganeh on 31 January 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of Leydi Manoochehri Yeganeh as a director | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Aug 2009 | 363a | Return made up to 31/01/09; full list of members | |
25 Aug 2009 | 288c | Director's Change of Particulars / leydi manoochehri yeganeh / 25/08/2009 / HouseName/Number was: , now: 41; Street was: 6 bailey house, now: bantam house 6 heritage avenue; Area was: 552 kings road, chelsea, now: ; Occupation was: investor\, now: sales | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 41 bantam house 6 heritage avenue hendon NW9 5AA england | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 6 bailey house, 552 kings road chelsea london england SW10 0RG | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2008 | 288b | Appointment Terminated Secretary leydi manoochehri yeganeh | |
09 Oct 2008 | 288b | Appointment Terminated Secretary david sassoon | |
09 Oct 2008 | 288c | Director and Secretary's Change of Particulars / dee manoochehri / 02/10/2008 / Forename was: dee, now: leydi; Surname was: manoochehri, now: manoochehri yeganeh | |
31 Jan 2008 | NEWINC | Incorporation |