Download leads from Nexok and grow your business. Find out more

Berhill Co Ltd

Documents

Total Documents52
Total Pages202

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off
18 October 2022First Gazette notice for voluntary strike-off
6 October 2022Application to strike the company off the register
5 January 2022Confirmation statement made on 27 December 2021 with updates
15 March 2021Micro company accounts made up to 31 December 2020
29 January 2021Confirmation statement made on 27 December 2020 with updates
21 January 2020Micro company accounts made up to 31 December 2019
16 January 2020Termination of appointment of Olugbenga Segun Ogundele as a director on 27 December 2019
16 January 2020Confirmation statement made on 27 December 2019 with no updates
12 April 2019Micro company accounts made up to 31 December 2018
12 April 2019Withdraw the company strike off application
26 March 2019First Gazette notice for voluntary strike-off
14 March 2019Application to strike the company off the register
5 February 2019Confirmation statement made on 27 December 2018 with updates
15 August 2018Total exemption full accounts made up to 31 December 2017
5 April 2018Registered office address changed from 272-274 Shirley Road Southampton SO15 3HP to Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS on 5 April 2018
16 January 2018Director's details changed for Miss Bernardette Naa Hoffman on 16 January 2018
16 January 2018Director's details changed for Mr Olugbenga Segun Ogundele on 16 January 2018
16 January 2018Confirmation statement made on 27 December 2017 with no updates
16 January 2018Change of details for Miss Bernardette Naa Hoffman as a person with significant control on 16 January 2018
16 January 2018Change of details for Mr Olugbenga Segun Ogundele as a person with significant control on 16 January 2018
30 November 2017Total exemption full accounts made up to 31 December 2016
30 November 2017Total exemption full accounts made up to 31 December 2016
12 January 2017Confirmation statement made on 27 December 2016 with updates
12 January 2017Confirmation statement made on 27 December 2016 with updates
24 November 2016Total exemption small company accounts made up to 31 December 2015
24 November 2016Total exemption small company accounts made up to 31 December 2015
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 January 2016Director's details changed for Mr Olugbenga Segun Ogundele on 20 January 2016
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 January 2016Director's details changed for Mr Olugbenga Segun Ogundele on 20 January 2016
12 February 2015Accounts for a dormant company made up to 31 December 2014
12 February 2015Accounts for a dormant company made up to 31 December 2014
11 February 2015Registered office address changed from 198 Shirley Road Southampton SO15 3FL to 272-274 Shirley Road Southampton SO15 3HP on 11 February 2015
11 February 2015Registered office address changed from 198 Shirley Road Southampton SO15 3FL to 272-274 Shirley Road Southampton SO15 3HP on 11 February 2015
12 January 2015Registered office address changed from 11 Murray Street London Greater London NW1 9RE to 198 Shirley Road Southampton SO15 3FL on 12 January 2015
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 January 2015Director's details changed for Mr Olugbenga Segun Ogundele on 12 January 2015
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 January 2015Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015
12 January 2015Registered office address changed from 11 Murray Street London Greater London NW1 9RE to 198 Shirley Road Southampton SO15 3FL on 12 January 2015
12 January 2015Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015
12 January 2015Director's details changed for Miss Bernardette Naa Hoffman on 6 January 2015
12 January 2015Director's details changed for Mr Olugbenga Segun Ogundele on 12 January 2015
26 September 2014Accounts for a dormant company made up to 31 December 2013
26 September 2014Accounts for a dormant company made up to 31 December 2013
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
18 January 2013Director's details changed for Miss Bernadette Naa Hoffman on 18 January 2013
18 January 2013Director's details changed for Miss Bernadette Naa Hoffman on 18 January 2013
27 December 2012Incorporation
27 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed