- Company Overview for BIRDLINE-UK LIMITED (05925887)
- Filing history for BIRDLINE-UK LIMITED (05925887)
- People for BIRDLINE-UK LIMITED (05925887)
- More for BIRDLINE-UK LIMITED (05925887)
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) |
---|---|---|---|
10 Sep 2019 | AP01 | Appointment of Mr John Tolliday as a director on 6 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr John Tolliday as a person with significant control on 6 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Miss Melinda Laws on 31 August 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | CH03 | Secretary's details changed for Ms Claire Elizabeth Longworth on 18 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from 49 Reed Avenue Canterbury Kent CT1 1ES England to International House 12 Constance Street London E16 2DQ on 31 May 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Tracey Lesley Elphick as a director on 14 January 2019 | |
15 Jan 2019 | PSC07 | Cessation of Tracey Lesley Elphick as a person with significant control on 14 January 2019 | |
28 Nov 2018 | AP01 | Appointment of Ms Suzanne Connett as a director on 26 November 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 34 Badgers Way Weston-Super-Mare BS24 7BN England to 49 Reed Avenue Canterbury Kent CT1 1ES on 19 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of John Tolliday as a director on 16 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
12 Sep 2018 | PSC01 | Notification of Tracey Lesley Elphick as a person with significant control on 1 March 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr John Tolliday as a person with significant control on 10 October 2017 | |
10 Sep 2018 | PSC04 | Change of details for Miss Traci Christina Kirkland as a person with significant control on 10 October 2017 | |
10 Sep 2018 | PSC04 | Change of details for Miss Melinda Laws as a person with significant control on 10 October 2017 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 May 2018 | CH01 | Director's details changed for Miss Melinda Laws on 10 May 2018 | |
30 May 2018 | AP03 | Appointment of Ms Claire Elizabeth Longworth as a secretary on 24 May 2018 | |
06 Mar 2018 | AP01 | Appointment of Mrs Tracey Lesley Elphick as a director on 1 March 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from 22 Brighton Road Coulsdon Surrey CR5 2BA England to 34 Badgers Way Weston-Super-Mare BS24 7BN on 10 October 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Lesley Griffey as a director on 1 August 2016 |