- Company Overview for BERKSHIRE HOTELS LIMITED (07300189)
- Filing history for BERKSHIRE HOTELS LIMITED (07300189)
- People for BERKSHIRE HOTELS LIMITED (07300189)
- Charges for BERKSHIRE HOTELS LIMITED (07300189)
- More for BERKSHIRE HOTELS LIMITED (07300189)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
04 Mar 2019 | PSC02 | Notification of All Saints Hospitality Ltd as a person with significant control on 27 November 2017 | |
19 Feb 2019 | PSC02 | Notification of All Saints Hospitality Limited as a person with significant control on 27 November 2017 | |
04 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
04 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2017 | AP01 | Appointment of Mr Syed Waseem Ahmed Pirzada as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Nazlee Khan as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Umar Farooq as a director on 27 November 2017 | |
01 Dec 2017 | AP03 | Appointment of Mr Syed Waseem Ahmed Pirzada as a secretary on 27 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mrs Nadia Kiani as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Ravindra Singh Arora as a director on 27 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Harjit Kaur Arora as a director on 27 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Umar Farooq as a person with significant control on 27 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Umar Farooq as a secretary on 27 November 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 60 Bath Road Reading RG30 2AY to 62 Dukes Ride Crowthorne RG45 6DL on 1 December 2017 | |
01 Dec 2017 | MR01 | Registration of charge 073001890002, created on 27 November 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |