BIRCHEDGE LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/12/2411 December 2024 | Return of final meeting in a creditors' voluntary winding up |
08/02/248 February 2024 | Liquidators' statement of receipts and payments to 2023-11-17 |
11/01/2311 January 2023 | Liquidators' statement of receipts and payments to 2022-11-17 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Appointment of a voluntary liquidator |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Statement of affairs |
19/11/2119 November 2021 | Registered office address changed from 923 Finchley Road London NW11 7PE England to 46 Vivian Avenue Hendon Central London W4 3XP on 2021-11-19 |
13/01/2113 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/01/19 UNAUDITED ABRIDGED |
29/10/1929 October 2019 | PREVSHO FROM 29/01/2019 TO 28/01/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/10/1822 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | PREVSHO FROM 30/01/2016 TO 29/01/2016 |
14/10/1614 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
25/03/1625 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | DIRECTOR APPOINTED MAX HARRY HEWITT |
26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR GUY HEWITT |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company