- Company Overview for BERYLHIDE LTD (13072797)
- Filing history for BERYLHIDE LTD (13072797)
- People for BERYLHIDE LTD (13072797)
- More for BERYLHIDE LTD (13072797)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 9 May 2023 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 26 January 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
11 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 5 April 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Suite 5 48 Fentham Road Hampton in Arden B92 0AY United Kingdom to Office 1, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Juanita Guerreiro as a person with significant control on 27 January 2021 | |
19 Mar 2021 | PSC01 | Notification of Jayvee Begas as a person with significant control on 27 January 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Juanita Guerreiro as a director on 27 January 2021 | |
17 Feb 2021 | AP01 | Appointment of Mrs Jayvee Begas as a director on 27 January 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 33 Commercial Street Abergavenny NP7 5DY Wales to Suite 5 48 Fentham Road Hampton in Arden B92 0AY on 12 February 2021 | |
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|