- Company Overview for BIRDY FILMS LTD (10755522)
- Filing history for BIRDY FILMS LTD (10755522)
- People for BIRDY FILMS LTD (10755522)
- More for BIRDY FILMS LTD (10755522)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL England to 9 Woodlands Court Holly Meadows Winchester SO22 5FS on 26 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Andrew Campbell Eaton as a person with significant control on 20 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Ms Claire Josephine Lewis on 20 June 2023 | |
20 Jun 2023 | PSC04 | Change of details for Ms Claire Josephine Lewis as a person with significant control on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Perveen Bird as a director on 8 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Perveen Bird as a person with significant control on 8 May 2023 | |
17 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
18 May 2023 | AD01 | Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS England to 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 18 May 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Ms Claire Josephine Lewis on 6 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Andrew Campbell Eaton as a director on 11 November 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 10 C St. Edwards Passage Cambridge CB2 3PJ United Kingdom to 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS on 22 February 2019 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates |