- Company Overview for DR. BERRY LIMITED (07867693)
- Filing history for DR. BERRY LIMITED (07867693)
- People for DR. BERRY LIMITED (07867693)
- More for DR. BERRY LIMITED (07867693)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2020 | PSC04 | Change of details for Mr Raj Vora as a person with significant control on 19 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
19 Aug 2020 | CH01 | Director's details changed for Mr Raj Vora on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 August 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | TM01 | Termination of appointment of Nutan Vora as a director on 31 December 2018 | |
04 Apr 2019 | PSC07 | Cessation of Nutan Vora as a person with significant control on 31 December 2018 | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Mrs Nutan Vora on 5 February 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Raj Vora on 5 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
14 Nov 2014 | CH01 | Director's details changed for Mrs Nutan Vora on 28 October 2014 |