BERLINER ERLEBNIS GASTRONOMIE LTD

Register to unlock more data on OkredoRegister

BERLINER ERLEBNIS GASTRONOMIE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06478479

Incorporation date

21/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon28/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-01-31
dot icon09/07/2020
Compulsory strike-off action has been discontinued
dot icon08/07/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/08/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/08/2019
Administrative restoration application
dot icon25/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2019
Micro company accounts made up to 2018-01-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon02/11/2017
Micro company accounts made up to 2017-01-31
dot icon27/04/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/03/2016
Director's details changed for Andreas Niemeier on 2016-01-18
dot icon03/02/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon04/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon11/06/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon26/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Sl24 Ltd on 2011-01-20
dot icon31/01/2011
Director's details changed for Andreas Niemeier on 2011-01-20
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2011
Annual return made up to 2010-01-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2011
Administrative restoration application
dot icon07/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Appointment terminated director dieter haack
dot icon23/03/2009
Return made up to 21/01/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / SL24 LTD / 20/01/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from, suite f 1ST floor, new city, chambers, 36 wood street, wakefield, west yorkshire, WF1 2HB
dot icon08/01/2009
Director appointed mr. Dieter herbert karl haack
dot icon07/01/2009
Appointment terminated director marianne haack
dot icon27/06/2008
Director appointed marianne christa giesela haack
dot icon26/06/2008
Appointment terminated director dieter haack
dot icon21/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERLINER ERLEBNIS GASTRONOMIE LTD

BERLINER ERLEBNIS GASTRONOMIE LTD is an(a) Dissolved company incorporated on 21/01/2008 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERLINER ERLEBNIS GASTRONOMIE LTD?

toggle

BERLINER ERLEBNIS GASTRONOMIE LTD is currently Dissolved. It was registered on 21/01/2008 and dissolved on 28/03/2023.

Where is BERLINER ERLEBNIS GASTRONOMIE LTD located?

toggle

BERLINER ERLEBNIS GASTRONOMIE LTD is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does BERLINER ERLEBNIS GASTRONOMIE LTD do?

toggle

BERLINER ERLEBNIS GASTRONOMIE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BERLINER ERLEBNIS GASTRONOMIE LTD?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via compulsory strike-off.