- Company Overview for BIRD OF SMITHFIELD LIMITED (08166837)
- Filing history for BIRD OF SMITHFIELD LIMITED (08166837)
- People for BIRD OF SMITHFIELD LIMITED (08166837)
- Charges for BIRD OF SMITHFIELD LIMITED (08166837)
- More for BIRD OF SMITHFIELD LIMITED (08166837)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | TM01 | Termination of appointment of Georgia Louise Nicoli as a director on 28 September 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 26 Smithfield Street London EC1A 9LB to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 10 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
11 Aug 2017 | CH01 | Director's details changed for Georgia Louise Nicoli on 11 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Steven Ross Collins on 4 August 2017 | |
27 Jun 2017 | PSC01 | Notification of Steven Ross Collins as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 May 2017 | TM01 | Termination of appointment of Alan Michael Bird as a director on 21 October 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Apr 2015 | CH01 | Director's details changed for Georgia Muir on 15 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Georgia Muir on 15 April 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from 31/32 Ely Place London EC1N 6TD to 26 Smithfield Street London EC1A 9LB on 9 January 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Aug 2014 | TM01 | Termination of appointment of Sian Emma Austin as a director on 24 June 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|