- Company Overview for DE-BIRD LIMITED (09572536)
- Filing history for DE-BIRD LIMITED (09572536)
- People for DE-BIRD LIMITED (09572536)
- More for DE-BIRD LIMITED (09572536)
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 |