- Company Overview for BIRCH WORLDWIDE LIMITED (04565956)
- Filing history for BIRCH WORLDWIDE LIMITED (04565956)
- People for BIRCH WORLDWIDE LIMITED (04565956)
- Charges for BIRCH WORLDWIDE LIMITED (04565956)
- Registers for BIRCH WORLDWIDE LIMITED (04565956)
- More for BIRCH WORLDWIDE LIMITED (04565956)
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) |
---|---|---|---|
05 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a small company made up to 28 February 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
04 Oct 2019 | AP01 | Appointment of Laura Lynn Fese as a director on 2 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Thorsten Guido Bachmann as a director on 30 September 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AA | Accounts for a small company made up to 28 February 2018 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
05 Oct 2018 | AP01 | Appointment of Jarett Jay Janik as a director on 17 September 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Peter Robert Hantman as a director on 31 August 2018 | |
12 Feb 2018 | PSC05 | Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 | |
22 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 28 February 2018 | |
20 Jan 2018 | RP04AP01 | Second filing for the appointment of Edward Stanley Dimbero as a director | |
18 Jan 2018 | PSC07 | Cessation of Christine White as a person with significant control on 31 October 2017 | |
18 Jan 2018 | PSC02 | Notification of Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 | |
18 Jan 2018 | PSC07 | Cessation of David John Griffiths as a person with significant control on 31 October 2017 | |
18 Jan 2018 | PSC07 | Cessation of John David Harding as a person with significant control on 31 October 2017 | |
18 Jan 2018 | PSC07 | Cessation of Antony Robert White as a person with significant control on 31 October 2017 | |
18 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
18 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2014
|
|
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2014
|
|
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2013
|
|
16 Jan 2018 | SH03 | Purchase of own shares. |