- Company Overview for BERCO HOLDINGS NO1 LTD (11741795)
- Filing history for BERCO HOLDINGS NO1 LTD (11741795)
- People for BERCO HOLDINGS NO1 LTD (11741795)
- More for BERCO HOLDINGS NO1 LTD (11741795)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 December 2020 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 December 2019 | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
10 Aug 2020 | TM02 | Termination of appointment of Elimelech Shif as a secretary on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Elimelech Shif as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 76 Gladesmore Road London London N15 6TD England to 13 Grovelands Road London N15 6BT on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Abraham Yehuda Bresler as a director on 10 August 2020 | |
10 Aug 2020 | AP03 | Appointment of Mr Abraham Yehuda Bresler as a secretary on 10 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
27 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-27
|