BERKLEY DEVELOPMENT 113 LIMITED

4 Percy Street, London, W1T 1DF, England
StatusDISSOLVED
Company No.08815800
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 20 days

SUMMARY

BERKLEY DEVELOPMENT 113 LIMITED is an dissolved private limited company with number 08815800. It was incorporated 10 years, 4 months, 29 days ago, on 16 December 2013 and it was dissolved 1 year, 6 months, 20 days ago, on 25 October 2022. The company address is 4 Percy Street, London, W1T 1DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Thomas Paul Felton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Jakub Lorek

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Paul Felton

Appointment date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: 4 Percy Street London W1T 1DF

Old address: Floor 5 117 Wardour Street London W1F 0UN England

Change date: 2019-08-16

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Jakub Lorek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Floor 5 117 Wardour Street London W1F 0UN

Old address: Suite 1.09 Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Jacob Lorek

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Jakub Lorek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 179 Lower Richmond Road Richmond Surrey TW9 4LN

New address: Suite 1.09 Kennington Park Business Centre 1-3 Brixton Road London SW96DE

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacob Lorek

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jacob Lorek

Change date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Jacob Lorek

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Lorek

Change date: 2018-04-04

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Lukasz Fimowicz

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: 179 Lower Richmond Road Richmond Surrey TW94LN

Old address: 16 Clarence Close Aldershot Hampshire GU12 4RW England

Change date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2015-07-15

New address: 16 Clarence Close Aldershot Hampshire GU12 4RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: 16 Clarence Close Aldershot Hampshire GU12 4RW

Change date: 2015-07-10

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Lorek

Change date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2013

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jakub Lorek

Change date: 2013-12-21

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURVE RETAIL LTD

8 RUSHWORTH AVENUE,NOTTINGHAM,NG2 7LF

Number:11618325
Status:ACTIVE
Category:Private Limited Company

DELTA8 CONSULTING LTD

20 BRAMBLING WAY,MAIDENHEAD,SL6 8PQ

Number:08911176
Status:ACTIVE
Category:Private Limited Company

DREWPLOUGH LIMITED

PLOUGH INN,CHESTER LE STREET,DH2 1BL

Number:07762417
Status:ACTIVE
Category:Private Limited Company

JMATTINSON LIMITED

9 HIGH ROAD,WHITEHAVEN,CA28 9AF

Number:11251932
Status:ACTIVE
Category:Private Limited Company

SHAW AUTOMATION LTD

47 COLERAINE ROAD,BALLYMONEY,BT53 6BS

Number:NI068878
Status:ACTIVE
Category:Private Limited Company

T.L.S. DESIGN LIMITED

53 HIGH STREET,LAURENCEKIRK,AB30 1BH

Number:SC124007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source