- Company Overview for BURKERT & JOHNSON CO. LTD. (07845328)
- Filing history for BURKERT & JOHNSON CO. LTD. (07845328)
- People for BURKERT & JOHNSON CO. LTD. (07845328)
- More for BURKERT & JOHNSON CO. LTD. (07845328)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
20 Oct 2014 | AA | Accounts made up to 30 November 2013 | |
20 Oct 2014 | AP01 | Appointment of Mr. Jaroslav Filip as a director on 1 July 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Mylvaganam Manicavasagar as a director on 1 July 2014 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | CERTNM |
Company name changed millenium commerce LTD\certificate issued on 01/07/14
|
|
01 Jul 2014 | AR01 | Annual return made up to 4 December 2013 with full list of shareholders | |
01 Jul 2014 | AP01 | Appointment of Mr Mylvaganam Manicavasagar as a director on 2 June 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Jaroslav Filip as a secretary on 1 June 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Jaroslav Filip as a director on 1 June 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1 July 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2013 | AA | Accounts made up to 30 November 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 December 2012 | |
11 Dec 2012 | AP03 | Appointment of Mr Jaroslav Filip as a secretary on 11 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Edwina Coales as a director on 11 December 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr Jaroslav Filip as a director on 11 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 11 December 2012 | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
11 Dec 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 11 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
11 Nov 2011 | NEWINC |
Incorporation
|