- Company Overview for BERKELEY GOLDMAN LIMITED (03331571)
- Filing history for BERKELEY GOLDMAN LIMITED (03331571)
- People for BERKELEY GOLDMAN LIMITED (03331571)
- More for BERKELEY GOLDMAN LIMITED (03331571)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | TM01 | Termination of appointment of Carla Zoe Blackstock as a director on 20 April 2019 | |
11 Mar 2019 | AP01 | Appointment of Miss Carla Zoe Blackstock as a director on 22 February 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
11 Sep 2018 | PSC01 | Notification of Edward Anthony Jackson as a person with significant control on 21 July 2018 | |
04 Sep 2018 | PSC07 | Cessation of Mark Neil Robinson as a person with significant control on 20 July 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Edward Anthony Jackson as a director on 21 August 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Mark Neil Robinson as a director on 9 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of David Loftus as a director on 10 June 2015 | |
06 May 2015 | AP01 | Appointment of Mr Mark Neil Robinson as a director on 4 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Christopher Norman James Holden as a director on 30 April 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |