Advanced company searchLink opens in new window

CHRISTINA BERENGUER LIMITED

Company number 06820975

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 TM02 Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014
30 Mar 2015 AD01 Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 30 March 2015
30 Mar 2015 AP03 Appointment of Mr Damian Hugh Mcgee as a secretary on 1 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 TM01 Termination of appointment of Elizabeth Logan as a director
12 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Miss Christina Berenguer on 18 February 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 12 October 2011
12 Oct 2011 AP04 Appointment of Ap Partnership Services Ltd as a secretary
12 Sep 2011 TM02 Termination of appointment of Astrid Forster as a secretary
27 Apr 2011 AR01 Annual return made up to 17 February 2011
19 Apr 2011 CH01 Director's details changed for Miss Christina Berenguer on 1 April 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 CERTNM Company name changed jolly girls LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
25 Aug 2010 CONNOT Change of name notice