Advanced company searchLink opens in new window

BIRGO LIMITED

Company number 07648149

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)
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 TM01 Termination of appointment of Jakub Malich as a director on 31 July 2013
31 Jul 2013 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 31 July 2013
31 Jul 2013 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 31 July 2013
03 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AP01 Appointment of Mr Jakub Malich as a director on 3 October 2012
18 Oct 2012 TM01 Termination of appointment of Pavel Dutka as a director on 3 October 2012
23 Aug 2012 TM02 Termination of appointment of S&S Secretarial Services Limited as a secretary on 24 July 2012
23 Aug 2012 AP04 Appointment of Canute Secretaries Limited as a secretary on 25 July 2012
23 Aug 2012 AD01 Registered office address changed from C/O Lsg Solicitors 35 Piccadilly London W1J 0LP on 23 August 2012
18 Jul 2012 AD01 Registered office address changed from First Floor 50 Brook Street London W1K 5DR United Kingdom on 18 July 2012
13 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
21 Jun 2011 CH04 Secretary's details changed for S&S Secretarial Services Limited on 1 June 2011
10 Jun 2011 AP01 Appointment of Pavel Dutka as a director
10 Jun 2011 AP04 Appointment of S&S Secretarial Services Limited as a secretary
10 Jun 2011 TM01 Termination of appointment of Seema Khan as a director
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)