Advanced company searchLink opens in new window

BIRKIT PARKER LTD

Company number 09651464

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
09 Jun 2023 AP01 Appointment of Mr Ponnuthurai Murugathas as a director on 1 June 2023
09 Jun 2023 TM01 Termination of appointment of David Malcovsky as a director on 1 June 2023
03 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
13 Mar 2020 TM01 Termination of appointment of Ondrej Spodniak as a director on 29 February 2020
13 Mar 2020 AP01 Appointment of Mr David Malcovsky as a director on 29 February 2020
03 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC02 Notification of Berkeley & Blackman Services Ltd. as a person with significant control on 26 June 2017
27 Jun 2017 PSC07 Cessation of Ondrej Spodniak as a person with significant control on 26 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000