Advanced company searchLink opens in new window

BIRD SCARER UK LIMITED

Company number 08161793

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
02 Oct 2015 AD01 Registered office address changed from C/O Sp Accounting 54 Clarendon Clarendon Road Watford WD17 1DU England to C/O Avin Accountants Blueprint Commercial Centre Imperial Way Watford WD24 4JP on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from C/O C/O Soho Food & Wine 14 Poland Street London W1F 8QD to C/O Avin Accountants Blueprint Commercial Centre Imperial Way Watford WD24 4JP on 2 October 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
21 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
21 Aug 2013 CH01 Director's details changed for Mr Karim Lalani on 1 August 2012
29 Jun 2013 TM02 Termination of appointment of Aman Gandotra as a secretary
29 Jun 2013 TM01 Termination of appointment of Aman Gandotra as a director
22 Mar 2013 TM01 Termination of appointment of Lynden Stevenson as a director
20 Mar 2013 AP01 Appointment of Mr Aman Gandotra as a director
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
01 Aug 2012 AP01 Appointment of Mr Karim Lalani as a director
01 Aug 2012 AD01 Registered office address changed from 7 the Coppins Harrow HA3 6DT England on 1 August 2012
30 Jul 2012 NEWINC Incorporation