BERKELEY SQUARE CAFE LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 AUDITOR'S RESIGNATION

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
13 STRATFORD PLACE
LONDON
W1C 1BD

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 SECTION 519

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SINGER

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR NELLO BATTISTEL

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR NELLO BATTISTEL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
1 WARNER HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD HARROW
MIDDLESEX HA1 3EX

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM:
1 WARNER HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD HARROW
MIDDLESEX HA1 3EX

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
7 DAVIES STREET
LONDON
W1Y 1LL

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

20/04/0020 April 2000 EXEMPTION FROM APPOINTING AUDITORS 17/04/00

View Document

22/04/9922 April 1999 EXEMPTION FROM APPOINTING AUDITORS 30/03/99

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 S366A DISP HOLDING AGM 12/03/98

View Document

18/05/9818 May 1998 S386 DISP APP AUDS 12/03/98

View Document

18/05/9818 May 1998 S252 DISP LAYING ACC 12/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 EXEMPTION FROM APPOINTING AUDITORS 12/03/98

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

31/10/9731 October 1997 EXEMPTION FROM APPOINTING AUDITORS 02/10/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM:
1 BELL YARD
LONDON
WC2A 2JP

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

30/05/9630 May 1996 EXEMPTION FROM APPOINTING AUDITORS 23/05/96

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM:
10 SOHO SQUARE
LONDON
W1V 6EE

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/9423 June 1994 ALTER MEM AND ARTS 16/06/94

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 COMPANY NAME CHANGED
WAWSAS 1012 LIMITED
CERTIFICATE ISSUED ON 07/06/94

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 ALTER MEM AND ARTS 20/08/93

View Document

03/09/933 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

28/02/9228 February 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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