- 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) |
---|---|---|---|
27 Jun 2018 | PSC01 | Notification of Graham Keating as a person with significant control on 18 July 2016 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Apr 2018 | PSC07 | Cessation of Beg Fs Limited as a person with significant control on 18 July 2016 | |
05 Jul 2017 | AP03 | Appointment of Mr Vincent Gerard Power as a secretary on 3 July 2017 | |
04 Jul 2017 | PSC05 | Change of details for Blue Eyed Goat Holdings Limited as a person with significant control on 4 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
10 Apr 2017 | TM02 | Termination of appointment of Jason Leiser Dean as a secretary on 16 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Jason Leiser Dean as a director on 16 March 2017 | |
27 Mar 2017 | AP03 | Appointment of Jason Leiser Dean as a secretary on 15 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Awais Ahmed as a director on 15 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Jason Leiser Dean as a director on 15 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Vincent Power as a director on 15 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Ronald Javier Baddouh Abbate as a director on 15 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 107 Cheapside London London EC2V 6DN England to 19 Seymour Place London W1H 5BG on 27 March 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England to 107 Cheapside London London EC2V 6DN on 26 January 2017 | |
09 Aug 2016 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB England to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 9 August 2016 | |
18 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-18
|