Advanced company searchLink opens in new window

BIRDITT LTD

Company number 10793276

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AD01 Registered office address changed from Neville House 42-46 Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
02 Jun 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 2 June 2020
02 Jun 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Gary Birditt as a director on 2 June 2020
02 Jun 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 2 June 2020
02 Jun 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU United Kingdom to Neville House 42-46 Hagley Road Birmingham B16 8PE on 2 June 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
02 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
07 Jun 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
30 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-30
  • GBP 100