Advanced company searchLink opens in new window

BERLOO LIMITED

Company number 07942575

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
04 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 no member list
05 Jan 2016 AD01 Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 -70 Long Lane London EC1A 9EJ on 5 January 2016
11 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
27 Jul 2015 DS02 Withdraw the company strike off application
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
04 Mar 2015 AR01 Annual return made up to 20 February 2015 no member list
22 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 20 February 2014 no member list
04 Oct 2013 TM01 Termination of appointment of Andrew Wells as a director
04 Oct 2013 AP01 Appointment of David Arthur Armytage Dean as a director
02 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 TM01 Termination of appointment of Barry Mellor as a director
24 Jun 2013 AP01 Appointment of Marita Mcelhinney as a director
19 Feb 2013 AR01 Annual return made up to 9 February 2013 no member list
30 May 2012 AD01 Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU United Kingdom on 30 May 2012
10 Feb 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
09 Feb 2012 NEWINC Incorporation