Advanced company searchLink opens in new window

BERIJAM LTD

Company number SC496839

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
27 Mar 2020 TM01 Termination of appointment of Charles Magemydas as a director on 14 March 2020
13 Mar 2020 PSC07 Cessation of Charles Magemydas as a person with significant control on 13 March 2020
16 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
25 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
24 Jul 2017 CH01 Director's details changed for Charles Magemydas on 21 July 2017
31 May 2017 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
18 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 CH01 Director's details changed for Charles Magemydas on 3 March 2016
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1