Advanced company searchLink opens in new window

BERKELEY COMMODITIES LIMITED

Company number 03104212

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr. Mukesh Kumar Vyas on 28 September 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Full accounts made up to 30 December 2019
11 Sep 2020 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 27 Old Gloucester Street London WC1N 3AX on 11 September 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Mar 2020 PSC07 Cessation of Lu Steel & Power Group Ltd as a person with significant control on 6 April 2016
03 Mar 2020 PSC01 Notification of Mukesh Kumar Vyas as a person with significant control on 6 April 2016
01 Nov 2019 AA Full accounts made up to 30 December 2018
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2018
  • GBP 3,760,065
25 Oct 2018 TM01 Termination of appointment of Guglielmo Occhi as a director on 23 October 2018
25 Oct 2018 TM02 Termination of appointment of Surinder Jolly as a secretary on 23 October 2018
04 Oct 2018 AA Full accounts made up to 30 December 2017
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 3,760,065.58
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2019.
24 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates