- Company Overview for BERKSHIRE HETHERINGTON LTD (08508354)
- Filing history for BERKSHIRE HETHERINGTON LTD (08508354)
- People for BERKSHIRE HETHERINGTON LTD (08508354)
- More for BERKSHIRE HETHERINGTON LTD (08508354)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr Muhammed Ali Zorlu on 30 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 72 Hammersmith Road Crown House London W14 8TH to 5 Harbour Exchange Square South Quay, Canary Wharf London E14 9GE on 26 September 2014 | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 July 2013 | |
29 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-29
|