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 TypeDoc. Type |
Publication datePub. 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...
|  |