Advanced company searchLink opens in new window

BIRWOOD DC HOLDINGS LIMITED

Company number 07242036

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)
05 Sep 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 TM01 Termination of appointment of Chetan Trivedy as a director
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
31 May 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
25 May 2011 AP01 Appointment of Louise Hurll as a director
25 May 2011 AP01 Appointment of Dr Chetan Trivedy as a director
25 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2011 AP01 Appointment of Nimarpreet Sehmi as a director
11 Feb 2011 CERTNM Company name changed intercede 2357 LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
10 Feb 2011 TM01 Termination of appointment of William Yuill as a director
10 Feb 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
10 Feb 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
10 Feb 2011 AP01 Appointment of Mr Timothy Brian Cavanagh as a director
10 Feb 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 February 2011
10 Feb 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
04 May 2010 NEWINC Incorporation