Advanced company searchLink opens in new window

BIRMUDA EVENTS LIMITED

Company number 12324147

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 DS01 Application to strike the company off the register
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JG England to C/O Emp Lawyers- 12 Margaret Street London W1W 8JQ on 6 January 2022
24 Aug 2021 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JG on 24 August 2021
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-21
10 Mar 2021 PSC07 Cessation of Fidan Sojeva as a person with significant control on 21 November 2020
10 Mar 2021 PSC01 Notification of Pubudith Bandula Wanigasekera as a person with significant control on 21 November 2020
10 Mar 2021 TM01 Termination of appointment of Fidan Sojeva as a director on 21 November 2020
10 Mar 2021 AP01 Appointment of Mr Pubudith Bandula Wanigasekera as a director on 20 November 2020
10 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 10 March 2021
09 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with updates
09 Mar 2021 DS02 Withdraw the company strike off application
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 2