Advanced company searchLink opens in new window

BERKELEY EATS LIMITED

Company number 09500074

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 AD01 Registered office address changed from C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY England to 124 Finchley Road London NW3 5JS on 9 April 2020
25 Mar 2020 TM01 Termination of appointment of Ari Ojalvo Oner as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Hayati Talvi as a director on 25 March 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 PSC08 Notification of a person with significant control statement
03 May 2019 TM01 Termination of appointment of Cavit Habib as a director on 11 February 2019
14 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
14 Apr 2019 PSC07 Cessation of Danielle Elizabeth Billera as a person with significant control on 2 October 2018
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 SH06 Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 522.23
23 Oct 2018 SH06 Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 522.23
23 Oct 2018 SH03 Purchase of own shares.
22 Oct 2018 TM01 Termination of appointment of Shimon Bokovza as a director on 2 October 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 722.24
11 Oct 2018 SH02 Sub-division of shares on 22 March 2018
10 Oct 2018 SH10 Particulars of variation of rights attached to shares
10 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 AP01 Appointment of Cavit Habib as a director on 22 March 2018
24 Sep 2018 TM01 Termination of appointment of Dani Goldenberg as a director on 22 March 2018
10 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 March 2017