- Company Overview for BERACAH HOLDINGS LTD (08549552)
- Filing history for BERACAH HOLDINGS LTD (08549552)
- People for BERACAH HOLDINGS LTD (08549552)
- Charges for BERACAH HOLDINGS LTD (08549552)
- More for BERACAH HOLDINGS LTD (08549552)
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) |
---|---|---|---|
29 Apr 2024 | AD01 | Registered office address changed from C E M E Innovation Centre Marsh Way Rainham RM13 8EU England to 57 Parkside Avenue Romford RM1 4NA on 29 April 2024 | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | PSC04 | Change of details for Ms Olubukunola Mabadeje as a person with significant control on 3 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from 57 Parkside Aveue Romford Essex RM1 4NA United Kingdom to C E M E Innovation Centre Marsh Way Rainham RM13 8EU on 3 July 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Jan 2022 | PSC01 | Notification of Olubukunola Mabadeje as a person with significant control on 15 January 2022 | |
17 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2022 | |
28 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
25 Dec 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
25 Dec 2021 | PSC07 | Cessation of Olubukunola Mabadeje as a person with significant control on 1 June 2021 | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
06 Aug 2020 | PSC01 | Notification of Olubukunola Mabadeje as a person with significant control on 1 March 2020 | |
06 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 57 57 Parkside Aveue Romford Essex RM1 4NA England to 57 Parkside Aveue Romford Essex RM1 4NA on 6 August 2020 |