BIRCHEDGE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/248 February 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-17

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of affairs

View Document

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

View Document

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

14/10/1614 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

25/03/1625 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MAX HARRY HEWITT

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

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

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GUY HEWITT

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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