Advanced company searchLink opens in new window

BEROMEDIA LTD

Company number 07382247

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AD01 Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012
16 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Oct 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-10-13
  • GBP 1,000
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AD01 Registered office address changed from 15 Grasgarth Close London W3 9HS United Kingdom on 25 June 2012
09 Jan 2012 CERTNM Company name changed neftron oil & gas LIMITED\certificate issued on 09/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-06
11 Jun 2011 TM01 Termination of appointment of Aleksander Merkunov as a director
11 Jun 2011 AP01 Appointment of Rolf Steinborn as a director
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Rolf Steinborn as a director
06 Apr 2011 AP01 Appointment of Aleksander Merkunov as a director
03 Mar 2011 CERTNM Company name changed apardo oil & gas LTD\certificate issued on 03/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Arshiya Shamoradi Mofrad as a director
11 Oct 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
21 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)