Advanced company searchLink opens in new window

DE-BIRD LIMITED

Company number 09572536

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2023 DS01 Application to strike the company off the register
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 12 August 2021
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 Mar 2020 AD01 Registered office address changed from Oceana House First Floor, 39-49 Commercial Road Southampton Hampshire SO15 1GA England to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 5 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
07 Nov 2019 AD01 Registered office address changed from Unit 3 Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Oceana House First Floor, 39-49 Commercial Road Southampton Hampshire SO15 1GA on 7 November 2019
24 Sep 2019 CH01 Director's details changed for Mr Jarret Kerman on 24 September 2019
06 Aug 2019 AD01 Registered office address changed from C/O Joseph Harwood 126 Thrupp Lane Stroud Gloucestershire GL5 2EH England to Unit 3 Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 6 August 2019
02 Aug 2019 PSC04 Change of details for Mr James Von Maur as a person with significant control on 26 July 2019
02 Aug 2019 PSC04 Change of details for Mr Jarret Kerman as a person with significant control on 26 July 2019
02 Aug 2019 PSC01 Notification of James Von Maur as a person with significant control on 26 July 2019
02 Aug 2019 PSC01 Notification of Jarret Kerman as a person with significant control on 26 July 2019
02 Aug 2019 PSC07 Cessation of Joseph Harwood as a person with significant control on 26 July 2019
01 Aug 2019 TM01 Termination of appointment of Joseph Harwood as a director on 26 July 2019
01 Aug 2019 AP01 Appointment of Mr Jarret Kerman as a director on 26 July 2019