Advanced company searchLink opens in new window

BERKELEY BUSINESS LIMITED

Company number 06047575

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
12 Oct 2017 PSC01 Notification of Jahangir Hajiyev as a person with significant control on 6 April 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
14 Dec 2016 TM02 Termination of appointment of Java Secretarial Services Ltd as a secretary on 2 November 2016
14 Dec 2016 TM01 Termination of appointment of Farhad Rahimov as a director on 2 November 2016
14 Dec 2016 AP01 Appointment of Mr Kostas Nikolaou as a director on 2 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jan 2016 MR04 Satisfaction of charge 060475750003 in full
29 Jan 2016 MR04 Satisfaction of charge 060475750004 in full
29 Jan 2016 MR04 Satisfaction of charge 060475750005 in full
20 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 TM01 Termination of appointment of Elmar Baghirzade as a director on 29 October 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 AP04 Appointment of Java Secretarial Services Ltd as a secretary on 11 March 2014
12 Jan 2015 TM02 Termination of appointment of V.E.S. Associates Ltd as a secretary on 11 March 2014
01 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Oct 2013 MR01 Registration of charge 060475750005
07 Oct 2013 MR01 Registration of charge 060475750004