BERTOL INVEST LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusACTIVE
Company No.09535106
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLISSOLD ESTATES LIMITED

C/O GOLDWINS, 75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:05816208
Status:LIQUIDATION
Category:Private Limited Company

EQVOLA LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC413405
Status:ACTIVE
Category:Limited Liability Partnership

GARDEN GRAFTERS LIMITED

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)

LIFESINE LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:05189301
Status:LIQUIDATION
Category:Private Limited Company

STONEVALE LETTINGS LTD

16 HADDOW STREET,HAMILTON,ML3 7HX

Number:SC463108
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