Berg LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-06-30 | |
Cash in hand | £94,798 | +89.54% |
Net Worth | £108,272 | -0.47% |
Liabilities | £43,087 | -882.68% |
Fixed Assets | £24,179 | 0% |
Trade Debtors | £56,016 | -268.56% |
Total assets | £156,127 | -254.06% |
Shareholder's funds | £113,040 | -10.32% |
Total liabilities | £47,761 | -796.30% |
BERG LONDON LIMITED
Z.V.B. LTD.
SCHULZE & WEBB LIMITED
JLK CONSTRUCTION SERVICES LIMITED
BERG LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05467952 |
Record last updated | Tuesday, April 17, 2018 2:02:41 AM UTC |
Official Address | 3 Floor 37 Frederick Place St. Peter's And North Laine There are 61 companies registered at this street |
Locality | St. Peter's And North Laine |
Region | Brighton And Hove, England |
Postal Code | BN14EA |
Sector | specialised design activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 26, 2018 | Second notification of strike-off action in london gazette |  |
Registry | Oct 26, 2017 | Insolvency |  |
Registry | Aug 30, 2017 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 30, 2017 | Insolvency |  |
Registry | Dec 1, 2016 | Change of registered office address |  |
Registry | Nov 2, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 2, 2016 | Resolution |  |
Registry | Nov 2, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Notices | Oct 20, 2016 | Resolutions for winding-up |  |
Notices | Oct 20, 2016 | Notices to creditors |  |
Notices | Oct 20, 2016 | Appointment of liquidators |  |
Registry | Jun 27, 2016 | Annual return |  |
Registry | Feb 13, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 8, 2016 | Change of accounting reference date |  |
Registry | Jul 2, 2015 | Annual return |  |
Financials | Dec 5, 2014 | Annual accounts |  |
Registry | Jun 18, 2014 | Annual return |  |
Registry | Jun 18, 2014 | Change of particulars for director |  |
Financials | Mar 25, 2014 | Annual accounts |  |
Registry | Aug 7, 2013 | Resignation of one Director |  |
Registry | Jul 19, 2013 | Resignation of one Principal and one Director (a man) |  |
Registry | Jul 3, 2013 | Annual return |  |
Financials | Mar 25, 2013 | Annual accounts |  |
Registry | Dec 23, 2012 | Resignation of one Director (a man) |  |
Registry | Dec 23, 2012 | Three appointments: 2 men and a person |  |
Registry | Dec 23, 2012 | Resignation of 4 people: one Designer, one Ceo, one Principal, one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man) |  |
Registry | Dec 23, 2012 | Two appointments: 2 companies |  |
Registry | Aug 2, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 2, 2012 | Mortgage |  |
Registry | Jun 8, 2012 | Annual return |  |
Registry | May 15, 2012 | Change of particulars for director |  |
Registry | May 15, 2012 | Change of particulars for director 2588735... |  |
Registry | May 15, 2012 | Change of particulars for director |  |
Financials | Mar 16, 2012 | Annual accounts |  |
Registry | Mar 14, 2012 | Change of particulars for director |  |
Registry | Mar 13, 2012 | Change of particulars for director 2588475... |  |
Registry | Sep 9, 2011 | Change of particulars for director |  |
Registry | Sep 9, 2011 | Change of particulars for director 2641256... |  |
Registry | Sep 9, 2011 | Change of particulars for director |  |
Registry | Jun 20, 2011 | Annual return |  |
Registry | Jun 17, 2011 | Change of particulars for director |  |
Registry | Jun 17, 2011 | Change of particulars for director 2659379... |  |
Registry | Jun 17, 2011 | Change of particulars for director |  |
Registry | Jun 17, 2011 | Change of particulars for director 2659379... |  |
Registry | Jun 17, 2011 | Change of particulars for director |  |
Financials | Mar 18, 2011 | Annual accounts |  |
Registry | Jan 4, 2011 | Change of name certificate |  |
Registry | Jan 4, 2011 | Company name change |  |
Registry | Oct 20, 2010 | Authorised allotment of shares and debentures |  |
Registry | Oct 20, 2010 | Appointment of a person as Director |  |
Registry | Oct 20, 2010 | Return of allotment of shares |  |
Registry | Oct 20, 2010 | Resolution |  |
Registry | Jun 9, 2010 | Annual return |  |
Financials | Jan 11, 2010 | Annual accounts |  |
Registry | Dec 2, 2009 | Change of name certificate |  |
Registry | Dec 2, 2009 | Company name change |  |
Registry | Nov 30, 2009 | Change of name 10 |  |
Registry | Nov 30, 2009 | Resolution |  |
Registry | Nov 11, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Nov 11, 2009 | Change of name 10 |  |
Registry | Nov 11, 2009 | Resolution |  |
Registry | Jul 15, 2009 | Annual return |  |
Registry | Apr 29, 2009 | Resignation of a person |  |
Registry | Apr 7, 2009 | Second notification of strike-off action in london gazette |  |
Financials | Apr 2, 2009 | Annual accounts |  |
Registry | Jan 14, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 23, 2008 | First notification of strike-off action in london gazette |  |
Registry | Jun 11, 2008 | Annual return |  |
Financials | Feb 20, 2008 | Annual accounts |  |
Registry | Jun 28, 2007 | Annual return |  |
Financials | May 15, 2007 | Annual accounts |  |
Registry | May 14, 2007 | Annual return |  |
Registry | May 11, 2007 | Change in situation or address of registered office |  |
Registry | May 1, 2007 | Change in situation or address of registered office 5450... |  |
Registry | May 1, 2007 | Annual return |  |
Registry | May 1, 2007 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | May 1, 2007 | Register of members |  |
Financials | Apr 2, 2007 | Annual accounts |  |
Registry | Nov 30, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 31, 2006 | First notification of strike-off action in london gazette |  |
Registry | Jul 31, 2006 | Annual return |  |
Registry | Dec 16, 2005 | Change in situation or address of registered office |  |
Registry | Nov 28, 2005 | Change of name certificate |  |
Registry | Nov 28, 2005 | Company name change |  |
Registry | Oct 25, 2005 | Resignation of a secretary |  |
Registry | Sep 27, 2005 | Resignation of a director |  |
Registry | Sep 27, 2005 | Appointment of a secretary |  |
Registry | Aug 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 6, 2005 | Appointment of a man as Secretary and Construction |  |
Registry | Aug 5, 2005 | Company name change |  |
Registry | Aug 5, 2005 | Change of name certificate |  |
Registry | Aug 1, 2005 | Change in situation or address of registered office |  |
Registry | Jul 29, 2005 | Elective resolution |  |
Registry | Jul 29, 2005 | Elective resolution 1753280... |  |
Registry | Jul 29, 2005 | Elective resolution |  |
Registry | Jul 29, 2005 | Resolution |  |
Registry | Jul 29, 2005 | Resolution 1753280... |  |
Registry | Jul 29, 2005 | Resolution |  |
Registry | Jul 22, 2005 | Appointment of a person |  |
Registry | Jul 22, 2005 | Appointment of a person 1831456... |  |