- Company Overview for BERTH DEVELOPMENTS LLP (OC358375)
- Filing history for BERTH DEVELOPMENTS LLP (OC358375)
- People for BERTH DEVELOPMENTS LLP (OC358375)
- Charges for BERTH DEVELOPMENTS LLP (OC358375)
- Insolvency for BERTH DEVELOPMENTS LLP (OC358375)
- More for BERTH DEVELOPMENTS LLP (OC358375)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2019 | LLAD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 12 April 2019 | |
02 Apr 2019 | LIQ02 | Statement of affairs | |
02 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | DETERMINAT | Determination | |
20 Dec 2018 | CERTNM |
Company name changed munciator realisations LLP\certificate issued on 20/12/18
|
|
15 Nov 2018 | LLAP02 | Appointment of Munciator a Limited as a member on 1 November 2018 | |
13 Nov 2018 | LLAP02 | Appointment of Munciate B Limited as a member on 1 November 2018 | |
12 Nov 2018 | LLPSC02 | Notification of Munciate B Limited as a person with significant control on 1 November 2018 | |
12 Nov 2018 | LLPSC02 | Notification of Munciator a Limited as a person with significant control on 1 November 2018 | |
12 Nov 2018 | LLTM01 | Termination of appointment of Colorminium (London) Ltd as a member on 1 November 2018 | |
12 Nov 2018 | LLTM01 | Termination of appointment of Jira Ltd as a member on 1 November 2018 | |
12 Nov 2018 | LLPSC07 | Cessation of Jira Ltd as a person with significant control on 1 November 2018 | |
12 Nov 2018 | LLPSC07 | Cessation of Colorminium (London) Ltd as a person with significant control on 1 November 2018 | |
07 Nov 2018 | CERTNM |
Company name changed colorminium LLP\certificate issued on 07/11/18
|
|
23 Oct 2018 | LLAD01 | Registered office address changed from 23 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB England to Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 23 October 2018 | |
23 Oct 2018 | LLCS01 | Confirmation statement made on 30 September 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | LLMR04 | Satisfaction of charge 1 in full | |
20 Jul 2018 | LLMR04 | Satisfaction of charge 2 in full | |
17 Oct 2017 | LLCS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | LLAD01 | Registered office address changed from 356-358 Prince Avenue Westcliff-on-Sea Essex SS0 0NF to 23 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 28 March 2017 | |
18 Oct 2016 | LLCS01 | Confirmation statement made on 30 September 2016 with updates |