Advanced company searchLink opens in new window

BERNS LEGAL CONSULTANCY LIMITED

Company number 07240074

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)
05 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O C/O 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 May 2018
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 LIQ01 Declaration of solvency
16 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
16 Jun 2015 CH01 Director's details changed for Mr Richard Michael Berns on 30 March 2015
16 Jun 2015 AD01 Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 June 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jul 2014 CH01 Director's details changed for Mr Richard Michael Berns on 14 July 2014
14 Jul 2014 AD01 Registered office address changed from C/O 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 CH01 Director's details changed for Mr Richard Michael Berns on 27 February 2014
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Richard Berns
09 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011