- Company Overview for BERLINGAMES LTD. (07951970)
- Filing history for BERLINGAMES LTD. (07951970)
- People for BERLINGAMES LTD. (07951970)
- More for BERLINGAMES LTD. (07951970)
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
|
|
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
|
|
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
|