Advanced company searchLink opens in new window

BERGER INTERNATIONAL LTD.

Company number 10542813

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 AP01 Appointment of Mr. Ingolf Berger as a director on 9 March 2023
25 Jan 2023 TM01 Termination of appointment of Luca Maria Berger as a director on 24 January 2023
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2020 CS01 Confirmation statement made on 10 October 2019 with no updates
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Oct 2018 PSC01 Notification of Ewald Rottensteiner as a person with significant control on 1 June 2018
10 Oct 2018 PSC04 Change of details for Mr Ingolf Berger as a person with significant control on 1 June 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Oct 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
19 Jul 2017 PSC01 Notification of Ingolf Berger as a person with significant control on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Luca Maria Berger as a director on 18 July 2017
18 Jul 2017 PSC07 Cessation of Sealiner Limited as a person with significant control on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Jan Philip Arff as a director on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from , 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England to 20-22 Wenlock Road London N1 7GU on 18 July 2017