GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Mapleton Road Enfield EN1 3PE. Change occurred on November 22, 2018. Company's previous address: Bery Global Limited, Flat 11 267 High Street Enfield EN3 4EG England.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bery Global Limited, Flat 11 267 High Street Enfield EN3 4EG. Change occurred on February 8, 2017. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to October 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to October 30, 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2015: 1.00 GBP
capital
|
|
CH01 |
On October 28, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 24, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|