Advanced company searchLink opens in new window

EARLYBIRD GROUP LIMITED

Company number 07097875

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
09 Aug 2016 AD01 Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to Palladium House 1/4 Argyll Street London W1F 7LD on 9 August 2016
05 May 2016 SH19 Statement of capital on 5 May 2016
  • GBP 1,000
05 May 2016 SH20 Statement by Directors
05 May 2016 CAP-SS Solvency Statement dated 15/04/16
05 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2016 AD01 Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR to North House 198 High Street Tonbridge Kent TN9 1BE on 6 April 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
25 Mar 2016 CONNOT Change of name notice
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AP01 Appointment of Mr David Fauchier as a director on 1 January 2016
13 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,497,059
05 Jan 2016 TM01 Termination of appointment of Jean-Francois Galey-Sand as a director on 30 November 2015
05 Jan 2016 TM01 Termination of appointment of Simon Richard Vivian Troughton as a director on 30 November 2015
05 Jan 2016 TM01 Termination of appointment of Christopher Arnaud Sandford Fawcett as a director on 30 November 2015
20 Jul 2015 AA Accounts for a small company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,497,059
11 Apr 2014 AA Accounts for a small company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,497,059