- Company Overview for BERHALTER LIMITED (11143500)
- Filing history for BERHALTER LIMITED (11143500)
- People for BERHALTER LIMITED (11143500)
- More for BERHALTER LIMITED (11143500)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
27 Oct 2022 | RT01 | Administrative restoration application | |
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | PSC01 | Notification of Peter Ikechukwu Ezea as a person with significant control on 19 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Frank Ezea as a person with significant control on 19 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Peter Ikechukwu Ezea as a director on 19 March 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Frank Ezea on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Flat 155 Bakersfield Crayford Road Holloway London N7 0LU United Kingdom to 14 Claypole Road London E15 2RJ on 8 March 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 7 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
25 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 February 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | AP01 | Appointment of Mr Frank Ezea as a director on 24 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Frank Ezea as a person with significant control on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 155 Bakersfield Crayford Road Holloway London N7 0LU on 24 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 February 2021 |