BIRD BOX DISTRIBUTION LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

06/04/246 April 2024 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-04-06

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER WHITE MCKENZIE / 29/12/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 11 WESTBOURNE STUDIOS ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 2ND FLOOR, NUMBER 17 ST. ANNES COURT LONDON W1F 0BQ ENGLAND

View Document

24/08/1724 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM FLAT 5, 26 STOKE NEWINGTON ROAD LONDON N16 7XJ UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 DIRECTOR APPOINTED MISS ANNA ARSENOVNA AVETISOVA

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR ANTHONY JONATHON MILLER

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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