- Company Overview for RAYMOND BIRD (IP) LIMITED (05091598)
- Filing history for RAYMOND BIRD (IP) LIMITED (05091598)
- People for RAYMOND BIRD (IP) LIMITED (05091598)
- More for RAYMOND BIRD (IP) LIMITED (05091598)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | AP01 | Notice of removal of a director | |
06 Jan 2022 | TM01 | Termination of appointment of Raymond Frederick Bird as a director on 27 December 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Rwk Company Services Limited as a secretary on 27 August 2021 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | AP01 | Appointment of Mr Raymond Bird Bird as a director on 14 July 2021 | |
24 Jul 2021 | TM01 | Termination of appointment of Benjamin Paul Bird as a director on 14 July 2021 | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Bird as a director on 17 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Raymond Frederick Bird as a director on 17 September 2020 | |
27 May 2020 | AD01 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to The Elms Millditch Bratton Westbury BA13 4SX on 27 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Aug 2019 | AP04 | Appointment of Rwk Company Services Limited as a secretary on 1 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Raymond Frederick Bird as a director on 11 May 2019 | |
13 May 2019 | AP01 | Appointment of Sarah Jane Bird as a director on 25 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from 1 Liberty House South Liberty Lane Bristol Wiltshire B53 2st to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 1 Liberty House South Liberty Lane Bristol Wiltshire B53 2st on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Sarah Jane Bird as a director on 25 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
08 Apr 2019 | AP01 | Appointment of Mr Benjamin Paul Bird as a director on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Raymond Frederick Bird as a director on 8 April 2019 |