Advanced company searchLink opens in new window

BERKELEY SQUARE CHAUFFEUR SERVICES LIMITED

Company number 09180947

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
27 Oct 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 25 May 2017 with updates
15 Aug 2017 PSC01 Notification of Constantine Galonis as a person with significant control on 6 April 2016
15 Aug 2017 AD01 Registered office address changed from C/O Danmirr Consultants 80 Kingston Road London SW19 1LA England to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 15 August 2017
14 Aug 2017 PSC01 Notification of Jonathan Rowley as a person with significant control on 6 April 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
25 May 2016 TM01 Termination of appointment of Tariq Siddiqi as a director on 24 May 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 May 2016 AD01 Registered office address changed from 10-11 Bentinick Court Bentinck Road West Drayton Middlesex UB7 7RQ to C/O Danmirr Consultants 80 Kingston Road London SW19 1LA on 16 May 2016
10 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
10 Sep 2015 CH01 Director's details changed for Mr Constantine Galonis on 9 September 2015
10 Sep 2015 CH01 Director's details changed for Mr Jonathan Rowley on 9 September 2015
18 May 2015 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to 10-11 Bentinick Court Bentinck Road West Drayton Middlesex UB7 7RQ on 18 May 2015
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 3