Advanced company searchLink opens in new window

BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED

Company number 02633667

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
20 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 TM01 Termination of appointment of Luanne Still as a director on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Luanne Still as a secretary on 29 March 2018
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
08 Jul 2016 AD03 Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
17 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Mrs Luanne Still as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016
09 Sep 2015 AD02 Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
24 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
03 Feb 2015 AP01 Appointment of Mr Rupert John Brooks as a director on 26 January 2015
09 Jan 2015 TM01 Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014
02 Oct 2014 AP03 Appointment of Mrs Luanne Still as a secretary on 1 September 2014