- Company Overview for BERKELEY FS LIMITED (10284385)
- Filing history for BERKELEY FS LIMITED (10284385)
- People for BERKELEY FS LIMITED (10284385)
- More for BERKELEY FS LIMITED (10284385)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Apr 2020 | TM01 | Termination of appointment of Carlos Eduardo Da Costa Estima Ferreira as a director on 16 April 2020 | |
29 Apr 2020 | TM02 | Termination of appointment of Vincent Gerard Power as a secretary on 15 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Vincent Power as a director on 15 April 2020 | |
13 Apr 2020 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England to 19 Seymour Place London W1H 5BG on 13 April 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 19 Seymour Place London W1H 5BG to 18 King William Street London EC4N 7BP on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Awais Ahmed as a director on 13 March 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Carlos Eduardo Da Costa Estima Ferreira as a director on 26 December 2018 | |
23 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
05 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
29 Jun 2018 | AP01 | Appointment of Mr Graham Keating as a director on 18 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Graham Keating as a person with significant control on 18 July 2016 |