Advanced company searchLink opens in new window

BERKSHIRE HOTELS LIMITED

Company number 07300189

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 January 2019
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
04 Mar 2019 PSC02 Notification of All Saints Hospitality Ltd as a person with significant control on 27 November 2017
19 Feb 2019 PSC02 Notification of All Saints Hospitality Limited as a person with significant control on 27 November 2017
04 Nov 2018 AA Micro company accounts made up to 31 January 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
04 Dec 2017 MR04 Satisfaction of charge 1 in full
01 Dec 2017 AP01 Appointment of Mr Syed Waseem Ahmed Pirzada as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Nazlee Khan as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Umar Farooq as a director on 27 November 2017
01 Dec 2017 AP03 Appointment of Mr Syed Waseem Ahmed Pirzada as a secretary on 27 November 2017
01 Dec 2017 AP01 Appointment of Mrs Nadia Kiani as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Ravindra Singh Arora as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Harjit Kaur Arora as a director on 27 November 2017
01 Dec 2017 PSC07 Cessation of Umar Farooq as a person with significant control on 27 November 2017
01 Dec 2017 TM02 Termination of appointment of Umar Farooq as a secretary on 27 November 2017
01 Dec 2017 AD01 Registered office address changed from 60 Bath Road Reading RG30 2AY to 62 Dukes Ride Crowthorne RG45 6DL on 1 December 2017
01 Dec 2017 MR01 Registration of charge 073001890002, created on 27 November 2017
18 Oct 2017 AA Micro company accounts made up to 31 January 2017