Advanced company searchLink opens in new window

BERRON LTD

Company number 06661271

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
05 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Senol Boyraci on 1 October 2009
07 Jul 2010 CH01 Director's details changed for Mr Senol Boyraci on 1 October 2009
07 Jul 2010 CH01 Director's details changed for Mr Senol Boyraci on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Mr Senol Boyraci on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Mr Senol Boyraci on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Senol Boyraci on 1 October 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 363a Return made up to 31/07/09; full list of members
30 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
15 Sep 2008 288a Director appointed senol boyraci
15 Sep 2008 287 Registered office changed on 15/09/2008 from 147 cranbrook road ilford essex IG1 4PU
28 Aug 2008 288b Appointment Terminated Director yomtov jacobs
28 Aug 2008 287 Registered office changed on 28/08/2008 from 39A leicester road salford manchester M7 4AS
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs