Advanced company searchLink opens in new window

BERLIN TRANSPORT & SERVICE LTD

Company number 07279598

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA Micro company accounts made up to 31 December 2016
19 Sep 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
31 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
30 Nov 2016 AA Micro company accounts made up to 31 December 2015
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • EUR 10
18 Sep 2015 CH04 Secretary's details changed for European Private Companies Services Ltd on 14 December 2014
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • EUR 10
13 Dec 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • EUR 10
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
19 Mar 2012 TM01 Termination of appointment of Dietmar Judis as a director
19 Mar 2012 AP01 Appointment of Richard Judis as a director
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
05 Mar 2012 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010