BERSHKA UK LIMITED

Register to unlock more data on OkredoRegister

BERSHKA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05162680

Incorporation date

24/06/2004

Size

Full

Contacts

Registered address

Registered address

Lumina House, 89 New Bond Street, London W1S 1DACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon15/07/2022
Application to strike the company off the register
dot icon06/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon29/06/2022
Director's details changed for Jorge Rahola Sala on 2022-06-28
dot icon29/06/2022
Director's details changed for Jose Manuel Romay De La Colina on 2022-06-27
dot icon28/06/2022
Secretary's details changed for Athenaeum Secretaries Limited on 2022-06-27
dot icon28/06/2022
Director's details changed for Antonio Florez De La Fuente on 2022-06-28
dot icon15/10/2021
Full accounts made up to 2021-01-31
dot icon29/09/2021
Statement of capital on 2021-09-29
dot icon29/09/2021
Statement by Directors
dot icon29/09/2021
Solvency Statement dated 22/09/21
dot icon29/09/2021
Resolutions
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon05/11/2020
Full accounts made up to 2020-01-31
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon14/10/2019
Full accounts made up to 2019-01-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon07/05/2019
Director's details changed for Jose Manuel Romay De La Colina on 2019-04-23
dot icon02/05/2019
Director's details changed for Antonio Florez De La Fuente on 2019-04-23
dot icon21/03/2019
Director's details changed for Jorge Rahola Sala on 2019-03-20
dot icon20/03/2019
Director's details changed for Antonio Florez De La Fuente on 2019-03-20
dot icon20/03/2019
Director's details changed for Jose Manuel Romay De La Colina on 2019-03-19
dot icon23/10/2018
Full accounts made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon08/01/2018
Termination of appointment of Marco Agnolin as a director on 2017-12-18
dot icon08/01/2018
Appointment of Antonio Florez De La Fuente as a director on 2017-12-18
dot icon12/10/2017
Full accounts made up to 2017-01-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2017
Notification of Inditex S.A. as a person with significant control on 2016-06-24
dot icon01/12/2016
Resolutions
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/06/2016
Full accounts made up to 2016-01-31
dot icon01/06/2016
Registered office address changed from 120 Regent Street London W1B 5FE to Lumina House 89 New Bond Street London W1S 1DA on 2016-06-01
dot icon17/07/2015
Full accounts made up to 2015-01-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/02/2015
Resolutions
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon23/09/2014
Full accounts made up to 2014-01-31
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2013-01-31
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon07/05/2013
Resolutions
dot icon26/09/2012
Full accounts made up to 2012-01-31
dot icon28/06/2012
Miscellaneous
dot icon26/06/2012
Miscellaneous
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Oscar Perez Marcote as a director
dot icon26/04/2012
Appointment of Marco Agnolin as a director
dot icon27/07/2011
Full accounts made up to 2011-01-31
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/06/2011
Secretary's details changed for Athenaeum Secretaries Limited on 2011-06-29
dot icon02/08/2010
Full accounts made up to 2010-01-31
dot icon19/07/2010
Registered office address changed from 48 Warwick Street London W1B 5NL on 2010-07-19
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Director's details changed for Jorge Rahola Sala on 2010-06-24
dot icon25/06/2010
Director's details changed for Oscar Perez Marcote on 2010-06-24
dot icon04/03/2010
Secretary's details changed for Athenaeum Secretaries Limited on 2009-06-29
dot icon23/09/2009
Full accounts made up to 2009-01-31
dot icon26/06/2009
Return made up to 24/06/09; full list of members
dot icon11/12/2008
Ad 17/11/08\gbp si 4000000@1=4000000\gbp ic 6500000/10500000\
dot icon11/12/2008
Nc inc already adjusted 17/11/08
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Resolutions
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon27/06/2008
Return made up to 24/06/08; full list of members
dot icon14/11/2007
Full accounts made up to 2007-01-31
dot icon12/09/2007
Director resigned
dot icon11/07/2007
Return made up to 24/06/07; no change of members
dot icon09/02/2007
Ad 25/01/07--------- £ si 700000@1=700000 £ ic 5800000/6500000
dot icon09/02/2007
Nc inc already adjusted 25/01/07
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon06/12/2006
Full accounts made up to 2006-01-31
dot icon21/11/2006
Ad 10/11/06--------- £ si 2700000@1=2700000 £ ic 3100000/5800000
dot icon21/11/2006
Nc inc already adjusted 10/11/06
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon24/07/2006
Return made up to 24/06/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Director's particulars changed
dot icon03/02/2006
Full accounts made up to 2005-01-31
dot icon03/02/2006
Accounting reference date shortened from 30/06/05 to 31/01/05
dot icon11/01/2006
Ad 21/12/05--------- £ si 1500000@1=1500000 £ ic 1600000/3100000
dot icon11/01/2006
Nc inc already adjusted 21/12/05
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon04/11/2005
Director resigned
dot icon02/07/2005
Return made up to 24/06/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon28/06/2005
Director's particulars changed
dot icon02/02/2005
Ad 27/01/05--------- £ si 1000000@1=1000000 £ ic 600000/1600000
dot icon02/02/2005
Nc inc already adjusted 27/01/05
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon23/07/2004
Registered office changed on 23/07/04 from: 120 regent street london W1B 5FE
dot icon24/06/2004
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
Full
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

0

No PSC data available.

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 BERSHKA UK LIMITED

BERSHKA UK LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at Lumina House, 89 New Bond Street, London W1S 1DA. 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 BERSHKA UK LIMITED?

toggle

BERSHKA UK LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 13/12/2022.

Where is BERSHKA UK LIMITED located?

toggle

BERSHKA UK LIMITED is registered at Lumina House, 89 New Bond Street, London W1S 1DA.

What does BERSHKA UK LIMITED do?

toggle

BERSHKA UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BERSHKA UK LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.