BIERKELLER ASSETS LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Micro company accounts made up to 2024-01-31 |
30/11/2430 November 2024 | Termination of appointment of Matthew Haycox as a director on 2024-11-29 |
29/11/2429 November 2024 | Appointment of Mr Daniel Charles Buck as a director on 2024-11-29 |
29/11/2429 November 2024 | Cessation of Matthew David Norton Haycox as a person with significant control on 2024-11-29 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
18/11/2418 November 2024 | Notification of Daniel Buck as a person with significant control on 2024-08-11 |
18/11/2418 November 2024 | Change of details for Mr Matthew David Norton Haycox as a person with significant control on 2024-08-11 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2023-12-01 |
05/08/245 August 2024 | Micro company accounts made up to 2023-01-31 |
10/07/2410 July 2024 | Registered office address changed from 10 Park Place Leeds LS1 2RU England to 11 Park Place Leeds West Yorkshire LS1 2RX on 2024-07-10 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
05/02/245 February 2024 | Registration of charge 117583280003, created on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Cessation of Stephen Robert Thick as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Notification of Matthew Haycox as a person with significant control on 2023-12-01 |
14/12/2314 December 2023 | Appointment of Mr Matthew Haycox as a director on 2023-12-01 |
14/12/2314 December 2023 | Termination of appointment of Stephen Robert Thick as a director on 2023-12-01 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/04/2214 April 2022 | Registration of charge 117583280002, created on 2022-04-13 |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Confirmation statement made on 2022-02-20 with updates |
04/04/224 April 2022 | Micro company accounts made up to 2020-01-31 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/06/2114 June 2021 | Notification of Stephen Robert Thick as a person with significant control on 2021-01-01 |
14/06/2114 June 2021 | Termination of appointment of Sarah Restrick as a director on 2021-06-01 |
14/06/2114 June 2021 | Cessation of Graphco (002) Limited as a person with significant control on 2021-01-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/199 January 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