Advanced company searchLink opens in new window

LITTLE BIRDIE SOLUTIONS LTD

Company number 08636663

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
06 Jul 2017 AA Micro company accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
21 Jun 2016 AA Micro company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10.575
03 Jun 2015 TM01 Termination of appointment of Benjamin Charles Chilcott as a director on 3 June 2015
15 May 2015 TM01 Termination of appointment of Samantha Lott as a director on 15 May 2015
15 May 2015 TM02 Termination of appointment of Samantha Joanne Lott as a secretary on 15 May 2015
15 May 2015 AD01 Registered office address changed from Tumbletop Wellington Heath Ledbury Herefordshire HR8 1NB England to C/O Daniel Gillespie 23 Gipsy Road Gipsy Road London SE27 9NP on 15 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2015 AP01 Appointment of Mr Benjamin Chilcott as a director on 25 May 2014
28 Jan 2015 AD01 Registered office address changed from 23 Gipsy Road London SE27 9NP to Tumbletop Wellington Heath Ledbury Herefordshire HR8 1NB on 28 January 2015
25 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1.081
25 Sep 2014 AP03 Appointment of Miss Samantha Joanne Lott as a secretary on 5 August 2013
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1.081
02 Sep 2014 SH02 Sub-division of shares on 29 May 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shaes 29/05/2014
05 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted