CERTNM |
Company name changed 3020 park bc LTD.certificate issued on 02/04/24
filed on: 2nd, April 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed bidco 3020 LIMITEDcertificate issued on 27/02/23
filed on: 27th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed berkeley cannon mergers and acquisitions fmcg LIMITEDcertificate issued on 22/02/23
filed on: 22nd, February 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 13th, January 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 20th, February 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Hanover House 37 Emperors Gate London Uk SW74HU. Change occurred on 2021-06-20. Company's previous address: C3 Montevetro Building 100 Battersea Church Road London SW11 3YL.
filed on: 20th, June 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-04
filed on: 4th, June 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 3rd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-03
filed on: 3rd, June 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-28
filed on: 28th, May 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, May 2019
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-10
filed on: 10th, May 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
New registered office address C3 Mounteuetro Building 100 Battersea Church Road London SW11 3YL. Change occurred on 2019-04-03. Company's previous address: International House 142 Cromwell Road London SW7 4EF United Kingdom.
filed on: 3rd, April 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(10 pages)
|