- Company Overview for BERO ENERGY ASSETS LTD (SC631582)
- Filing history for BERO ENERGY ASSETS LTD (SC631582)
- People for BERO ENERGY ASSETS LTD (SC631582)
- More for BERO ENERGY ASSETS LTD (SC631582)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2025 | DS01 | Application to strike the company off the register | |
07 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
15 May 2023 | AD01 | Registered office address changed from 3 Dava Street Glasgow G51 2JA United Kingdom to 11 Dava Street Helix Hub Glasgow G51 2JA on 15 May 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Sep 2022 | PSC02 | Notification of Bero Energy Group Ltd as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of John Alexander Petrie as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of David Downie as a person with significant control on 8 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-24
|