BERSHKA UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-07-26 View Report
Dissolution. Dissolution application strike off company. 2022-07-15 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Officers. Officer name: Jorge Rahola Sala. Change date: 2022-06-28. 2022-06-29 View Report
Officers. Officer name: Jose Manuel Romay De La Colina. Change date: 2022-06-27. 2022-06-29 View Report
Officers. Change date: 2022-06-27. Officer name: Athenaeum Secretaries Limited. 2022-06-28 View Report
Officers. Officer name: Antonio Florez De La Fuente. Change date: 2022-06-28. 2022-06-28 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-29 View Report
Capital. Description: Statement by Directors. 2021-09-29 View Report
Insolvency. Description: Solvency Statement dated 22/09/21. 2021-09-29 View Report
Resolution. Description: Resolutions. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type full. 2020-11-05 View Report
Confirmation statement. Statement with updates. 2020-07-02 View Report
Accounts. Accounts type full. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Officers. Change date: 2019-04-23. Officer name: Jose Manuel Romay De La Colina. 2019-05-07 View Report
Officers. Change date: 2019-04-23. Officer name: Antonio Florez De La Fuente. 2019-05-02 View Report
Officers. Change date: 2019-03-20. Officer name: Jorge Rahola Sala. 2019-03-21 View Report
Officers. Change date: 2019-03-20. Officer name: Antonio Florez De La Fuente. 2019-03-20 View Report
Officers. Change date: 2019-03-19. Officer name: Jose Manuel Romay De La Colina. 2019-03-20 View Report
Accounts. Accounts type full. 2018-10-23 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Termination date: 2017-12-18. Officer name: Marco Agnolin. 2018-01-08 View Report
Officers. Appointment date: 2017-12-18. Officer name: Antonio Florez De La Fuente. 2018-01-08 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Notification date: 2016-06-24. Psc name: Inditex S.A.. 2017-06-27 View Report
Resolution. Description: Resolutions. 2016-12-01 View Report
Capital. Capital allotment shares. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Address. Change date: 2016-06-01. New address: Lumina House 89 New Bond Street London W1S 1DA. Old address: 120 Regent Street London W1B 5FE. 2016-06-01 View Report
Accounts. Accounts type full. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Resolution. Description: Resolutions. 2015-02-22 View Report
Capital. Capital allotment shares. 2015-02-03 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type full. 2013-06-05 View Report
Capital. Capital allotment shares. 2013-05-16 View Report
Resolution. Description: Resolutions. 2013-05-07 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Miscellaneous. Description: Section 519. 2012-06-28 View Report
Miscellaneous. Description: Section 519. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report