Advanced company searchLink opens in new window

BERGHOLT INVESTMENTS LTD

Company number 08704715

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
25 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted