Advanced company searchLink opens in new window

BERIT LIMITED

Company number 07419305

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
28 Jun 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2015
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
18 Feb 2015 TM01 Termination of appointment of Philip Winston Louis as a director on 13 February 2015
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,001
22 Oct 2014 CH03 Secretary's details changed for Tracey Jayne Shotliff on 1 January 2014
25 Sep 2014 TM01 Termination of appointment of Ellen Whitter as a director on 19 September 2014
05 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Dec 2013 AD01 Registered office address changed from , Unit5 Meridian Office Park, Osborn Way, Hook, Hampshire, RG27 9HY on 18 December 2013
31 Oct 2013 AP01 Appointment of Mrs Ellen Whitter as a director
30 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 CH01 Director's details changed for Mr Philip Winston Louis on 16 November 2011
23 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Simon Walker as a director
26 Apr 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
03 Mar 2011 TM02 Termination of appointment of Robert John Conway as a secretary
03 Mar 2011 AP03 Appointment of Tracey Jayne Shotliff as a secretary
26 Oct 2010 NEWINC Incorporation