- Company Overview for BERNS LEGAL CONSULTANCY LIMITED (07240074)
- Filing history for BERNS LEGAL CONSULTANCY LIMITED (07240074)
- People for BERNS LEGAL CONSULTANCY LIMITED (07240074)
- Insolvency for BERNS LEGAL CONSULTANCY LIMITED (07240074)
- More for BERNS LEGAL CONSULTANCY LIMITED (07240074)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |