BERTOL INVEST LTD
Status | ACTIVE |
Company No. | 09535106 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BERTOL INVEST LTD is an active private limited company with number 09535106. It was incorporated 9 years, 2 months, 8 days ago, on 10 April 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.
Company Fillings
Dissolution voluntary strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: PO Box 4385 09535106 - Companies House Default Address Cardiff CF14 8LH
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2023-06-13
Documents
Default companies house registered office address applied
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: RP05
Default address: PO Box 4385, 09535106 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alexein Dynamics Ltd
Notification date: 2018-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-08
Psc name: Tali Invest Ltd
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Petr Castek
Cessation date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-08
Psc name: Deltapress Spol. S R.O.
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Second filing of annual return with made up date
Date: 06 Nov 2018
Action Date: 15 Apr 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ing Petr Castek
Change date: 2018-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Ing Petr Castek
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
Old address: , Dept 757 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England
New address: 85 Great Portland Street London W1W 7LT
Documents
Notification of a person with significant control
Date: 05 Oct 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-10
Psc name: Deltapress Spol. S R.O.
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-08
Psc name: Petr Castek
Documents
Gazette filings brought up to date
Date: 26 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: , Dept 757E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
New address: Dept 757 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-19
Old address: , Dept 757, 196 High Road, Wood Green, London, N22 8HH
New address: Dept 757 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Mr. Petr Castek
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radek Sedlinsky
Termination date: 2015-04-10
Documents
Some Companies
C/O GOLDWINS, 75 MAYGROVE ROAD,LONDON,NW6 2EG
Number: | 05816208 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC413405 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CARLTON PLACE, SILVER STREET,HORNCASTLE,LN9 5RP
Number: | 04991063 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLY NATIVITY COMMUNITY CENTRE
71 HEATH HILL AVENUE,BRIGHTON,BN2 4FH
Number: | 08359232 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 05189301 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 HADDOW STREET,HAMILTON,ML3 7HX
Number: | SC463108 |
Status: | ACTIVE |
Category: | Private Limited Company |