Advanced company searchLink opens in new window

BERLINGAMES LTD.

Company number 07951970

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2017 TM02 Termination of appointment of Primary Secretary Services Ltd as a secretary on 30 September 2017
30 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 TM01 Termination of appointment of Thomas Knep as a director
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
18 Dec 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012
05 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 5 December 2012
30 Nov 2012 AD01 Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012
28 Nov 2012 AD01 Registered office address changed from Apt. 776 / Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom on 28 November 2012
12 Jun 2012 AP01 Appointment of Thomas Knep as a director
18 May 2012 TM01 Termination of appointment of Sheila Folger as a director
19 Mar 2012 AP01 Appointment of Sheila Folger as a director
19 Mar 2012 TM01 Termination of appointment of Damian Niziol as a director
08 Mar 2012 CERTNM Company name changed schoellner fussbodentechnik LTD.\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Damian Stanislav Niziol as a director
07 Mar 2012 TM01 Termination of appointment of Mike Schoellner as a director
16 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted