Advanced company searchLink opens in new window

BLUEBIRD WEST LTD

Company number 09375304

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
17 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
16 May 2016 AD01 Registered office address changed from 23 Piquet Road London SE20 7XY England to 8a Camden Hill Road London SE19 1NR on 16 May 2016
07 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
07 Feb 2016 TM01 Termination of appointment of Allan Scott Mcculloch as a director on 24 January 2016
07 Feb 2016 AD01 Registered office address changed from 23 Piquet Road London SE20 7XY England to 23 Piquet Road London SE20 7XY on 7 February 2016
07 Feb 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 23 Piquet Road London SE20 7XY on 7 February 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 TM01 Termination of appointment of Allan Scott Mcculloch as a director on 24 January 2016
01 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
20 Jul 2015 CERTNM Company name changed myzazu uk LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
19 Jul 2015 AP01 Appointment of Mr Allan Scott Mcculloch as a director on 19 July 2015
08 Apr 2015 CERTNM Company name changed saavico LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted