BEREPHISE LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-04-05 |
| 16/08/2316 August 2023 | Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2023-08-16 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 25/01/2325 January 2023 | Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 2023-01-25 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 29/06/2129 June 2021 | Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 2021-06-29 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
| 19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PEREZ |
| 29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SAVANNAH GRAY |
| 26/11/1926 November 2019 | DIRECTOR APPOINTED MRS CHRISTOPHER PEREZ |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 4 EAST CLOSE SOUTH SHIELDS NE34 6PD UNITED KINGDOM |
| 15/10/1915 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company