- Company Overview for BERGHOLT INVESTMENTS LTD (08704715)
- Filing history for BERGHOLT INVESTMENTS LTD (08704715)
- People for BERGHOLT INVESTMENTS LTD (08704715)
- More for BERGHOLT INVESTMENTS LTD (08704715)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Dr Ramesh Kumar Puri on 25 November 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AP01 | Appointment of Mrs Parminder Kaur Marjara as a director on 25 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Arvinder Singh Marjara as a director on 25 November 2014 | |
04 Nov 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 January 2015 | |
25 Jun 2014 | AD01 | Registered office address changed from 15 Bruce House the Street Hatfield Peverel Chelmsford CM3 2DP on 25 June 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Sep 2013 | NEWINC |
Incorporation
|