- Company Overview for BERKLEY DEVELOPMENT 113 LIMITED (08815800)
- Filing history for BERKLEY DEVELOPMENT 113 LIMITED (08815800)
- People for BERKLEY DEVELOPMENT 113 LIMITED (08815800)
- More for BERKLEY DEVELOPMENT 113 LIMITED (08815800)
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) |
---|---|---|---|
28 Mar 2018 | TM01 | Termination of appointment of Lukasz Fimowicz as a director on 28 March 2018 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 Sep 2015 | AD01 | Registered office address changed from 16 Clarence Close Aldershot Hampshire GU12 4RW England to 179 Lower Richmond Road Richmond Surrey TW94LN on 29 September 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 16 Clarence Close Aldershot Hampshire GU12 4RW on 15 July 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Jul 2015 | AD01 | Registered office address changed from 16 Clarence Close Aldershot Hampshire GU12 4RW to Kemp House 152 City Road London EC1V 2NX on 10 July 2015 | |
02 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Jakub Lorek on 3 December 2014 | |
21 Dec 2013 | CH01 | Director's details changed for Mr Jakub Lorek on 21 December 2013 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
16 Dec 2013 | NEWINC |
Incorporation
|