Advanced company searchLink opens in new window

BURKERT & JOHNSON CO. LTD.

Company number 07845328

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
20 Oct 2014 AA Accounts made up to 30 November 2013
20 Oct 2014 AP01 Appointment of Mr. Jaroslav Filip as a director on 1 July 2014
20 Oct 2014 TM01 Termination of appointment of Mylvaganam Manicavasagar as a director on 1 July 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 CERTNM Company name changed millenium commerce LTD\certificate issued on 01/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-03
01 Jul 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
01 Jul 2014 AP01 Appointment of Mr Mylvaganam Manicavasagar as a director on 2 June 2014
01 Jul 2014 TM02 Termination of appointment of Jaroslav Filip as a secretary on 1 June 2014
01 Jul 2014 TM01 Termination of appointment of Jaroslav Filip as a director on 1 June 2014
01 Jul 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1 July 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2013 AA Accounts made up to 30 November 2012
12 Dec 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 December 2012
11 Dec 2012 AP03 Appointment of Mr Jaroslav Filip as a secretary on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Edwina Coales as a director on 11 December 2012
11 Dec 2012 AP01 Appointment of Mr Jaroslav Filip as a director on 11 December 2012
11 Dec 2012 TM01 Termination of appointment of Nominee Director Ltd as a director on 11 December 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 999
11 Dec 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 11 December 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted