- Company Overview for BLUEBIRD WEST LTD (09375304)
- Filing history for BLUEBIRD WEST LTD (09375304)
- People for BLUEBIRD WEST LTD (09375304)
- More for BLUEBIRD WEST LTD (09375304)
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
|
|
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
|
|
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
|
|
20 Jul 2015 | CERTNM |
Company name changed myzazu uk LTD\certificate issued on 20/07/15
|
|
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
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|