- Company Overview for UK BERKELEY ASSETS INTERNATIONAL LTD (08940427)
- Filing history for UK BERKELEY ASSETS INTERNATIONAL LTD (08940427)
- People for UK BERKELEY ASSETS INTERNATIONAL LTD (08940427)
- More for UK BERKELEY ASSETS INTERNATIONAL LTD (08940427)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | AD01 | Registered office address changed from Chiltern House Business Centre, 46 High Street Burnham Slough Buckinghamshire SL1 7JT to Chiltern House Business Centre, 64 High Street Burnham Slough SL1 7JT on 3 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chiltern House Business Centre, 46 High Street Burnham Slough Buckinghamshire SL1 7JT on 27 February 2015 | |
25 Jul 2014 | AD01 | Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA England to 145-157 St John Street London EC1V 4PW on 25 July 2014 | |
19 Jul 2014 | AP01 | Appointment of Mr Gurdeep Singh Walia as a director on 18 July 2014 | |
19 Jul 2014 | TM01 | Termination of appointment of Billy Nott as a director on 18 July 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 6 Buckingham Avenue East Slough Berkshire SL1 3EA on 19 July 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Mar 2014 | NEWINC |
Incorporation
|