Advanced company searchLink opens in new window

BERHALTER LIMITED

Company number 11143500

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 31 January 2022
27 Oct 2022 CS01 Confirmation statement made on 9 January 2021 with updates
27 Oct 2022 CS01 Confirmation statement made on 24 February 2022 with updates
27 Oct 2022 RT01 Administrative restoration application
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 PSC01 Notification of Peter Ikechukwu Ezea as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Frank Ezea as a person with significant control on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Peter Ikechukwu Ezea as a director on 19 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Frank Ezea on 8 March 2021
08 Mar 2021 AD01 Registered office address changed from Flat 155 Bakersfield Crayford Road Holloway London N7 0LU United Kingdom to 14 Claypole Road London E15 2RJ on 8 March 2021
04 Mar 2021 AA Micro company accounts made up to 7 February 2021
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 February 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
24 Feb 2021 AP01 Appointment of Mr Frank Ezea as a director on 24 February 2021
24 Feb 2021 PSC01 Notification of Frank Ezea as a person with significant control on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 155 Bakersfield Crayford Road Holloway London N7 0LU on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 February 2021
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021