Advanced company searchLink opens in new window

BERG CLOUD LIMITED

Company number 08655161

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
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
  • GBP 126.021457
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
  • GBP 126.2843
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
  • GBP 126.2843
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 126.284
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
  • GBP 123.8948
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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