Advanced company searchLink opens in new window

BERKSHIRE UROLOGY INTERNATIONAL LTD

Company number 11194550

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Total exemption full accounts made up to 28 February 2021
28 Jun 2022 CS01 Confirmation statement made on 7 February 2022 with updates
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
02 Mar 2021 CH01 Director's details changed for Mrs Helen Mary Theresa Karim on 22 February 2021
02 Mar 2021 CH01 Director's details changed for Mrs Helen Mary Theresa Karim on 22 February 2021
02 Mar 2021 CH01 Director's details changed for Mrs Helen Mary Theresa Karim on 22 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
23 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 100