Advanced company searchLink opens in new window

BERTH DEVELOPMENTS LLP

Company number OC358375

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2019 LLAD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 12 April 2019
02 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 DETERMINAT Determination
20 Dec 2018 CERTNM Company name changed munciator realisations LLP\certificate issued on 20/12/18
  • LLNM01 ‐ Change of name notice
15 Nov 2018 LLAP02 Appointment of Munciator a Limited as a member on 1 November 2018
13 Nov 2018 LLAP02 Appointment of Munciate B Limited as a member on 1 November 2018
12 Nov 2018 LLPSC02 Notification of Munciate B Limited as a person with significant control on 1 November 2018
12 Nov 2018 LLPSC02 Notification of Munciator a Limited as a person with significant control on 1 November 2018
12 Nov 2018 LLTM01 Termination of appointment of Colorminium (London) Ltd as a member on 1 November 2018
12 Nov 2018 LLTM01 Termination of appointment of Jira Ltd as a member on 1 November 2018
12 Nov 2018 LLPSC07 Cessation of Jira Ltd as a person with significant control on 1 November 2018
12 Nov 2018 LLPSC07 Cessation of Colorminium (London) Ltd as a person with significant control on 1 November 2018
07 Nov 2018 CERTNM Company name changed colorminium LLP\certificate issued on 07/11/18
  • LLNM01 ‐ Change of name notice
23 Oct 2018 LLAD01 Registered office address changed from 23 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB England to Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 23 October 2018
23 Oct 2018 LLCS01 Confirmation statement made on 30 September 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 LLMR04 Satisfaction of charge 1 in full
20 Jul 2018 LLMR04 Satisfaction of charge 2 in full
17 Oct 2017 LLCS01 Confirmation statement made on 30 September 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 LLAD01 Registered office address changed from 356-358 Prince Avenue Westcliff-on-Sea Essex SS0 0NF to 23 Springfield Lyons Approach Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 28 March 2017
18 Oct 2016 LLCS01 Confirmation statement made on 30 September 2016 with updates