- Company Overview for BERKELEY MOTORS LIMITED (10472101)
- Filing history for BERKELEY MOTORS LIMITED (10472101)
- People for BERKELEY MOTORS LIMITED (10472101)
- More for BERKELEY MOTORS LIMITED (10472101)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
24 Jan 2019 | PSC01 | Notification of Biar Hawaizi as a person with significant control on 1 September 2017 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Mr Biar Hawaizi as a director on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Tye West as a director on 31 August 2017 | |
01 Sep 2017 | PSC07 | Cessation of Tye West as a person with significant control on 31 August 2017 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|