Advanced company searchLink opens in new window

BIRDMILL TRADING LIMITED

Company number 04025381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2016 AD01 Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 30 June 2016
29 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
06 May 2014 AA Total exemption full accounts made up to 31 July 2013
29 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
06 Mar 2014 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 6 March 2014
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
23 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Gian Domenico Marcucci as a director
24 Apr 2012 TM01 Termination of appointment of Oliver Plummer as a director
24 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
13 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX on 13 April 2012
17 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
03 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
19 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Feb 2010 TM02 Termination of appointment of Ridgway Financial Services Limited as a secretary
26 Feb 2010 CH01 Director's details changed for Mr Oliver John Plummer on 26 February 2010
16 Jul 2009 363a Return made up to 03/07/09; full list of members