BERNARD MIDCO LIMITED

11974583
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
02 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
15 Mar 2024 officers Termination of appointment of secretary (Helen Louise Everitt) 1 Buy now
31 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
04 May 2022 incorporation Memorandum Articles 82 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Apr 2022 resolution Resolution 1 Buy now
06 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Apr 2022 resolution Resolution 3 Buy now
02 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2022 capital Return of Allotment of shares 4 Buy now
31 Mar 2022 capital Statement of capital (Section 108) 5 Buy now
31 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Mar 2022 insolvency Solvency Statement dated 30/03/22 2 Buy now
31 Mar 2022 resolution Resolution 3 Buy now
27 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Adam Joel Joseph) 1 Buy now
17 Aug 2021 officers Termination of appointment of director (Kenneth James Pippin) 1 Buy now
24 May 2021 officers Termination of appointment of director (Nikolaus Woloszczuk) 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 May 2021 capital Return of Allotment of shares 4 Buy now
26 Mar 2021 officers Appointment of director (Mr Kenneth James Pippin) 2 Buy now
10 Mar 2021 accounts Annual Accounts 37 Buy now
27 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jan 2020 capital Second Filing Capital Allotment Shares 29 Buy now
14 Jan 2020 officers Change of particulars for director (Adam Joel Joseph) 2 Buy now
24 Dec 2019 capital Return of Allotment of shares 25 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2019 resolution Resolution 83 Buy now
14 Aug 2019 resolution Resolution 85 Buy now
14 Aug 2019 capital Return of Allotment of shares 27 Buy now
13 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
12 Aug 2019 officers Appointment of director (Mr Paul William Teasdale) 2 Buy now
12 Aug 2019 officers Appointment of director (Mr Roger Teasdale) 2 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
24 May 2019 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
24 May 2019 officers Termination of appointment of director (Lauren Alice Cavanagh) 1 Buy now
24 May 2019 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
24 May 2019 officers Appointment of director (Mr Nikolaus Woloszczuk) 2 Buy now
24 May 2019 officers Appointment of director (Adam Joel Joseph) 2 Buy now
24 May 2019 officers Appointment of secretary (Helen Louise Everitt) 2 Buy now
24 May 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 May 2019 incorporation Incorporation Company 33 Buy now