- Company Overview for BERG CLOUD LIMITED (08655161)
- Filing history for BERG CLOUD LIMITED (08655161)
- People for BERG CLOUD LIMITED (08655161)
- Insolvency for BERG CLOUD LIMITED (08655161)
- More for BERG CLOUD LIMITED (08655161)
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) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 23, 222 Kensal Road London W10 5BN to Devonshire House 60 Goswell Road London EC1M 7AD on 26 April 2018 | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | LIQ01 | Declaration of solvency | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
27 Nov 2014 | TM01 | Termination of appointment of Jack Schulze as a director on 30 September 2014 | |
15 May 2014 | AD01 | Registered office address changed from 222 Kensal Road London W10 5BN England on 15 May 2014 | |
15 May 2014 | AD01 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 15 May 2014 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
11 Oct 2013 | AP01 | Appointment of William Andrew Earner as a director | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
07 Oct 2013 | AD01 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 7 October 2013 |