BEREXIA LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

26/06/2526 June 2025 Voluntary strike-off action has been suspended

View Document

26/06/2526 June 2025 Voluntary strike-off action has been suspended

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Registered office address changed from Becket House Lambeth Palace Road London SE1 7EU England to Tc Group 7-12 Tavistok Square London WC1H 9BG on 2024-06-04

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2021-12-31

View Document

03/08/233 August 2023 Administrative restoration application

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Registered office address changed from Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU England to Becket House Lambeth Palace Road London SE1 7EU on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Faycal Mohamed Berghabi on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM BECKET HOUSE C/O CCFGB 1 LAMBETH PALACE ROAD LONDON SE1 7EU ENGLAND

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM LINCOLN HOUSE 300 HIGH HOLBORN C/O FRENCH CHAMBER OF COMMERCE OF GREAT BRITAIN LONDON WC1V 7JH ENGLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARL BEREXIA CONSEIL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/11/1812 November 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM CONTRACT EXPIRED! AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB ENGLAND

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB ENGLAND

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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