About

Registered Number: 06857749
Date of Incorporation: 25/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Based in Newton Abbot in Devon, Berlinspace Ltd was registered on 25 March 2009, it's status is listed as "Dissolved". There is only one director listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERLIN, Peter Jacob Gaimard 25 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 08 August 2019
AD04 - Change of location of company records to the registered office 13 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
CS01 - N/A 05 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2018
AA - Annual Accounts 20 September 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
RESOLUTIONS - N/A 06 April 2017
CH03 - Change of particulars for secretary 03 April 2017
CS01 - N/A 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 April 2013
RESOLUTIONS - N/A 01 November 2012
MEM/ARTS - N/A 01 November 2012
SH01 - Return of Allotment of shares 25 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 14 April 2012
AD01 - Change of registered office address 14 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.