Advanced company searchLink opens in new window

BERWIN LEIGHTON PAISNER (SERVICES)

Company number 07218722

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2020 CH01 Director's details changed for Mr Neville Eisenberg on 21 May 2020
20 May 2020 AD01 Registered office address changed from Governor's House 5 Laurence Pountney Hill London EC4R 0HH England to Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 20 May 2020
18 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
18 May 2020 AD01 Registered office address changed from Adelaide House London Bridge London EC4R 9HA England to Governor's House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 AD01 Registered office address changed from Marek Denisiuk, Adelaide House London Bridge London EC4R 9HA England to Adelaide House London Bridge London EC4R 9HA on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of John Lucy as a director on 9 April 2019
01 Feb 2019 AD01 Registered office address changed from C/O Stephen Walker Adelaide House London Bridge London EC4R 9HA to Marek Denisiuk, Adelaide House London Bridge London EC4R 9HA on 1 February 2019
29 Jan 2019 AA Full accounts made up to 30 April 2018
29 Aug 2018 AP03 Appointment of Ms Nicole Bigby as a secretary on 22 August 2018
23 Aug 2018 TM02 Termination of appointment of Stephen Adrian Walker as a secretary on 22 August 2018
16 Apr 2018 PSC05 Change of details for Berwin Leighton Paisner Llp as a person with significant control on 3 April 2018
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
16 Jan 2017 AA Full accounts made up to 30 April 2016
14 Apr 2016 AP01 Appointment of Mrs Lisa Jane Mayhew as a director on 13 April 2016
14 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
19 Jan 2016 AA Full accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
11 Feb 2015 AP01 Appointment of Mr David John Rowe as a director on 5 January 2015
11 Feb 2015 TM01 Termination of appointment of Janet Rosemary Day as a director on 31 December 2014