- Company Overview for BERRY CONSULTANCY LTD (07895921)
- Filing history for BERRY CONSULTANCY LTD (07895921)
- People for BERRY CONSULTANCY LTD (07895921)
- More for BERRY CONSULTANCY LTD (07895921)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from C/O Excel Accountancy (Beds) Ltd Mayfair House 11 Lurke Street Bedford Bedfordshire MK40 3HZ England on 9 July 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG on 17 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from 114 High Street 114 High Street Cranfield Bedfordshire MK43 0DG United Kingdom on 8 January 2013 | |
10 Dec 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
25 Jan 2012 | AP03 | Appointment of Mrs Eileen Joan Cave as a secretary | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
12 Jan 2012 | TM01 | Termination of appointment of Jonathan Vowles as a director | |
12 Jan 2012 | TM02 | Termination of appointment of Clare Tyers as a secretary | |
12 Jan 2012 | AP01 | Appointment of Mr Karl Berry as a director | |
03 Jan 2012 | NEWINC |
Incorporation
|