- Company Overview for BERKLEY REED LIMITED (08542242)
- Filing history for BERKLEY REED LIMITED (08542242)
- People for BERKLEY REED LIMITED (08542242)
- More for BERKLEY REED LIMITED (08542242)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
31 May 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 190 High Street Tonbridge Kent TN9 1BE on 24 May 2016 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Anthony Charles Trollope on 25 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
19 Aug 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
23 May 2013 | NEWINC | Incorporation |